Search icon

SERVITOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SERVITOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: P08000097174
FEI/EIN Number 320265418
Address: 8833 PERIMETER PARK BLVD, STE 602, JACKSONVILLE, FL, 32216, US
Mail Address: 8833 PERIMETER PARK BLVD, STE 602, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERY CHARLES D President 8833 Perimeter Park Blvd, JACKSONVILLE, FL, 32216
EMERY SHERRY Vice President 8833 Perimeter Park Blvd, JACKSONVILLE, FL, 32216
EMERY CHARLES D Agent 8833 Perimeter Park Blvd, JACKSONVILLE, FL, 32216

National Provider Identifier

NPI Number:
1376868067

Authorized Person:

Name:
MR. CHARLES DAVID EMERY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9046836585

Form 5500 Series

Employer Identification Number (EIN):
320265418
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092537 SENIOR HELPERS OF NORTH COAST FLORIDA ACTIVE 2022-08-05 2027-12-31 - 8833 PERIMETER PARK BLVD., SUITE 602, JACKSONVILLE, FL, 32216
G13000066318 FIRST COAST LIFE SETTLEMENTS & CONSULTING EXPIRED 2013-07-01 2018-12-31 - 10151 DEERWOOD PARK BLVD., BLDG. 200; STE. 250, JACKSONVILLE, FL, 32256
G10000047682 SENIOR HELPERS OF NORTH COAST FLORIDA EXPIRED 2010-06-02 2015-12-31 - 10151 DEERWOOD PARK BLVD., BLDG. 200, STE. 250, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 8833 Perimeter Park Blvd, Suite 602, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 8833 PERIMETER PARK BLVD, STE 602, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-03-07
Type:
FollowUp
Address:
5624 N DALE MABRY AVE, Tampa, FL, 33614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-24
Type:
Complaint
Address:
5624 N DALE MABRY, Tampa, FL, 33614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$165,712.5
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,712.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,300.58
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $165,712.5
Jobs Reported:
55
Initial Approval Amount:
$161,943.36
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,943.36
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,517.81
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $161,937.36
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State