Search icon

SGS CORPORATE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SGS CORPORATE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SGS CORPORATE SERVICES INC. 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 02 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: P07000038283
FEI/EIN Number 271680993

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

Mail Address: 8409 Laurel Fair Circle, Tampa, FL, 33610, US
Address: 8409 Laurel Fair Circle, Ste 102, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEM'S MANAGEMENT COMPANY, LLC Agent -
GHARSALLI SALEM President 11102 SERENITY OAKS LANE, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 8409 Laurel Fair Circle, Ste 102, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2017-04-17 8409 Laurel Fair Circle, Ste 102, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Salem's Management Company, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 8409 Laurel Fair Circle, # 102, Tampa, FL 33610 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State