Search icon

SERVERCOM USA, CORP. - Florida Company Profile

Company Details

Entity Name: SERVERCOM USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVERCOM USA, 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: 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000049734
FEI/EIN Number 204650594

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

Address: 7085 NW 173 RD Drive #407, HIALEAH, FL, 33015, US
Mail Address: 7085 NW 173 RD Drive #407, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARRY JUAN P President 7085 NW 173 DRIVE #407, HIALEAH,, FL, 33015
CHARRY JUAN P Director 7085 NW 173 DRIVE #407, HIALEAH,, FL, 33015
CHARRY JUAN P Agent 7085 NW 173 DRIVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 7085 NW 173 RD Drive #407, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2015-04-27 7085 NW 173 RD Drive #407, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 7085 NW 173 DRIVE, #407, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State