Search icon

SERVICES OF S.E. FLORIDA, INC.

Company Details

Entity Name: SERVICES OF S.E. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000044433
FEI/EIN Number 208818943
Address: 5311 BIRCH DR, FORT PIERCE, FL, 34982
Mail Address: 5311 BIRCH DR, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARREN NANCY L Agent 5311 BIRCH DR, FORT PIERCE, FL, 34982

President

Name Role Address
MCCARREN NANCY L President 5311 BIRCH DR, FORT PIERCE, FL, 34982

Secretary

Name Role Address
MCCARREN NANCY L Secretary 5311 BIRCH DR, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027093 FLIP FLOP BEACH SHOP EXPIRED 2015-03-15 2020-12-31 No data 5311 BIRCH DRIVE, FORT PIERCE, FL, 34982
G10000086049 LET'S TALK TRASH FLORIDA EXPIRED 2010-09-20 2015-12-31 No data 6499 YEDRA AVE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 5311 BIRCH DR, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2012-03-19 5311 BIRCH DR, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 5311 BIRCH DR, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-19
Domestic Profit 2007-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State