Search icon

SERVICE MANAGEMENT GROUP OF FLORIDA, INC.

Company Details

Entity Name: SERVICE MANAGEMENT GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2003 (22 years ago)
Date of dissolution: 07 Oct 2003 (21 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 07 Oct 2003 (21 years ago)
Document Number: P03000082825
Address: 2802 NW 60TH TERRACE, #259, SUNRISE, FL, 33313
Mail Address: 2802 NW 60TH TERRACE, #259, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALE JAMES Agent 2500 MARINA BAY DRIVE EAST #7-109, FORT LAUDERDALE, FL, 33312

President

Name Role Address
ALE JAMES President 2500 MARINA BAY DRIVE EAST #7-109, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
ALE JAMES Secretary 2500 MARINA BAY DRIVE EAST #7-109, FORT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
ALE JAMES Treasurer 2500 MARINA BAY DRIVE EAST #7-109, FORT LAUDERDALE, FL, 33312

Vice President

Name Role Address
ALE JAMES Vice President 2500 MARINA BAY DRIVE EAST #7-109, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
ALE JAMES Director 2500 MARINA BAY DRIVE EAST #7-109, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 2003-10-07 No data 9/3/03 - REC.DM#40927-C CANC.ART. OF INC.DUE TO RET.CK#109 $87.50,$102.50 BY 1/7/04
CHANGE OF PRINCIPAL ADDRESS 2003-09-16 2802 NW 60TH TERRACE, #259, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2003-09-16 2802 NW 60TH TERRACE, #259, SUNRISE, FL 33313 No data

Documents

Name Date
debit memo 2003-10-07
Domestic Profit 2003-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State