Search icon

SERVICE MASTER COMPUTER, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE MASTER COMPUTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE MASTER COMPUTER, 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: 20 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2014 (11 years ago)
Document Number: P05000010257
FEI/EIN Number 113745864

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

Mail Address: 8310 NW 157TH TERRACE, MIAMI LAKES, FL, 33016, US
Address: 8310 NW 157th Terrace, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATO ROMERO MIGUEL DAVID Director 8310 NW 157TH TERRACE, MIAMI LAKES, FL, 33016
PRATO ROMERO REINALDO JOSE President 8310 NW 157TH TERRACE, MIAMI LAKES, FL, 33016
COSTA & ASSOCIATES, P.A., ATTORNEYS AT LAW Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 8310 NW 157th Terrace, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-01-08 8310 NW 157th Terrace, MIAMI LAKES, FL 33016 -
AMENDMENT 2014-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 C/O MS INVESTMENT SERVICE 7767 NW 146 ST, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-02-25 COSTA & ASSOCIATES, P.A,, ATTORNEYS AT LAW -
AMENDMENT 2006-09-21 - -
AMENDMENT 2005-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State