Search icon

SERGIO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SERGIO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERGIO 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 09 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P08000026896
FEI/EIN Number 262169371

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

Address: 6409 N GOMEZ AVE, TAMPA, FL, 33614, US
Mail Address: 6409 N GOMEZ AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO SERGIO L President 6409 N GOMEZ AVE, TAMPA, FL, 33614
MACHADO SERGIO L Vice President 6409 N GOMEZ AVE, TAMPA, FL, 33614
MACHADO SERGIO L Director 6409 N GOMEZ AVE, TAMPA, FL, 33614
MACHADO SERGIO L Agent 6409 N GOMEZ AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 6409 N GOMEZ AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-02-17 6409 N GOMEZ AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 6409 N GOMEZ AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2009-07-01 MACHADO, SERGIO L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-09
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State