Search icon

SERVICE WITH CLASS CORP. - Florida Company Profile

Company Details

Entity Name: SERVICE WITH CLASS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE WITH CLASS CORP. 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: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: P06000035750
FEI/EIN Number 204760242

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

Address: 2800 SW 4 Ave, MIAMI, FL, 33129, US
Mail Address: 2800 sw 4 ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS FELIPE President 2800 SW 4 Ave, MIAMI, FL, 33129
BARRIOS ALEJANDRO Treasurer 2800 SW 4 Ave, MIAMI, FL, 33129
BARRIOS FELIPE Secretary 2800 SW 4 Ave, MIAMI, FL, 33129
BARRIOS FELIPE Agent 2800 SW 4 Ave, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2800 SW 4 Ave, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2800 SW 4 Ave, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-05-01 2800 SW 4 Ave, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2010-11-19 BARRIOS, FELIPE -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State