Entity Name: | SERVICE RESOURCE, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Jul 2013 (12 years ago) |
Document Number: | P05000141500 |
FEI/EIN Number | 203655355 |
Address: | 801 Maplewood Dr, Suite 25, Jupiter, FL, 33458, US |
Mail Address: | 801 Maplewood Dr, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BARRIG OSCAR A | Vice President | 801 Maplewood Dr, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
BARRIG ROCIO J | President | 801 Maplewood Dr, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000080560 | PALMHOUSE DESIGN & BUILD | ACTIVE | 2023-07-07 | 2028-12-31 | No data | 801 MAPLEWOOD DR, SUITE 25, JUPITER, FL, 33458 |
G12000121651 | AAA SERVICE RESOURCE CO | EXPIRED | 2012-12-17 | 2017-12-31 | No data | 2506 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
G09000172904 | SUPPLY PLACE INC | EXPIRED | 2009-11-06 | 2014-12-31 | No data | 3344 TUMBLING RIVER DR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 801 Maplewood Dr, Suite 25, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 801 Maplewood Dr, Suite 25, Jupiter, FL 33458 | No data |
AMENDMENT AND NAME CHANGE | 2013-07-12 | SERVICE RESOURCE, CO. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Reg. Agent Change | 2023-07-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State