Search icon

SERVICE RESOURCE, CO.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
BARRIG OSCAR A Vice President 801 Maplewood Dr, Jupiter, FL, 33458

President

Name Role Address
BARRIG ROCIO J President 801 Maplewood Dr, Jupiter, FL, 33458

Fictitious Names

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

Events

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

Documents

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