Search icon

SUCCOR BUILDING SERVICES, INC.

Company Details

Entity Name: SUCCOR BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2006 (19 years ago)
Document Number: P06000052327
FEI/EIN Number 204701833
Address: 3030 WATERFIELD LANE, LAKELAND, FL, 33803
Mail Address: P.O. BOX 8081, LAKELAND, FL, 33802
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HEAPE Kenetha S Agent 3030 WATERFIELD LANE, LAKELAND, FL, 33803

President

Name Role Address
Kenetha HEAPE S President 6792 HIGH GROVE DR, LAKELAND, FL, 33813

Vice President

Name Role Address
Thomas HEAPE E Vice President 6792 HIGH GROVE DR, LAKELAND, FL, 33813
Wise Timothy J Vice President 7387 Beaumont Drive, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06180700011 SERVICE MASTER COMMERCIAL SERVICES ACTIVE 2006-06-29 2026-12-31 No data 3030 WATERFIELD LANE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-22 HEAPE, Kenetha S No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 3030 WATERFIELD LANE, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2009-02-12 3030 WATERFIELD LANE, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000217172 TERMINATED 1000000819906 POLK 2019-03-14 2029-03-20 $ 9,556.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000085060 TERMINATED 1000000734508 POLK 2017-02-06 2027-02-10 $ 43,285.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State