Search icon

SERVICE AMERICA ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE AMERICA ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE AMERICA ENTERPRISE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Nov 2004 (21 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P04000159937
FEI/EIN Number 202099014

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

Address: 1140 BAY STREET, SUITE 4000, TORONTO, ON M5S 2B4, OC, US
Mail Address: 1140 BAY STREET, SUITE 4000, TORONTO, ON M5S 2B4, OC, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE CHARLES E Director 150 Green Tree Rd., Suite 1003, Oaks, PA, 19456
STEARNS WEAVER MILLER WEISSLER ALHADEFF & Agent ATTN: ANDREW RODMAN, MIAMI, FL, 33130

Form 5500 Series

Employer Identification Number (EIN):
202099014
Plan Year:
2009
Number Of Participants:
348
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004798 CITY WIDE AIR CONDITIONING AND APPLIANCE SERVICE EXPIRED 2010-01-15 2015-12-31 - 2755 NW 63 CT, FT. LAUDERDALE, FL, 33309
G09000161824 SERVICE AMERICA AIR CONDITIONING EXPIRED 2009-10-05 2024-12-31 - 2755 NW 63 CT., FT. LAUDERDALE, FL, 33309
G09000150615 SERVICE AMERICA EXPIRED 2009-08-31 2024-12-31 - 2755 NW 63 CT., FT. LAUDERDALE, FL, 33309
G09000107957 SERVICE AMERICA MECHANICAL & PLUMBING EXPIRED 2009-05-18 2024-12-31 - 2755 NW 63 CT, FT LAUDERDALE, FL, 33309
G09000107956 SERVICE AMERICA MECHANICAL AND PLUMBING EXPIRED 2009-05-18 2014-12-31 - 2755 NW 63 CT, FT LAUDERDALE, FL, 33309
G09000106104 SERVICE AMERICA MECHANICAL EXPIRED 2009-05-11 2014-12-31 - 2755 NW 63 CT, FT LAUDERDALE, FL, 33309
G08365900052 CITY WIDE AIR CONDITIONING AND APPLIANCE EXPIRED 2008-12-29 2013-12-31 - 2755 NW 63RD CT, FORT LAUDERDALE, FL, 33309, US
G08365900053 CITY WIDE MECHANICAL EXPIRED 2008-12-29 2013-12-31 - 2755 NW 63RD COURT, FORT LAUDERDALE, FL, 33309, US
G08365900051 SILVER PLUMBING AND SEWER SERVICE EXPIRED 2008-12-29 2013-12-31 - 2755 NW 63RD CT, FORT LAUDERDALE, FL, 33309, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
AMENDMENT 2019-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1140 BAY STREET, SUITE 4000, TORONTO, ON M5S 2B4, OC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 ATTN: ANDREW RODMAN, 150 W. FLAGLER ST., SUITE 2200, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-04-02 1140 BAY STREET, SUITE 4000, TORONTO, ON M5S 2B4, OC -
REGISTERED AGENT NAME CHANGED 2019-04-02 STEARNS WEAVER MILLER WEISSLER ALHADEFF & SITTERSON, P.A. -
AMENDMENT 2006-10-27 - -

Documents

Name Date
Voluntary Dissolution 2021-01-21
ANNUAL REPORT 2020-01-28
Amendment 2019-04-02
ANNUAL REPORT 2019-01-02
Reg. Agent Change 2018-05-21
Reg. Agent Change 2018-04-12
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-12-06
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State