Search icon

SERVITIUM USA, INC. - Florida Company Profile

Company Details

Entity Name: SERVITIUM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVITIUM USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Dec 2005 (19 years ago)
Document Number: P04000106592
FEI/EIN Number 201388574

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 96074 MARSH LAKES DR, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1997 Sadler Road, #15162, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTTA UTPAL Agent 96074 MARSH LAKES DR., FERNANDINA BEACH, FL, 32034
DUTTA UTPAL President 96074 MARSH LAKES DR., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-13 96074 MARSH LAKES DR, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 96074 MARSH LAKES DR, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2012-04-11 DUTTA, UTPAL -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 96074 MARSH LAKES DR., FERNANDINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000745821 TERMINATED 1000000324495 DUVAL 2012-10-17 2022-10-25 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State