Entity Name: | SERVITECH APPLIANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000007448 |
FEI/EIN Number | 264397322 |
Mail Address: | P.O. BOX 420541, MIAMI, FL, 33242 |
Address: | 12420 NW 21 PL, MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALDONADO JOSE D | Agent | 12420 NW 21 PL, MIAMI, FL, 33167 |
Name | Role | Address |
---|---|---|
HERNANDEZ BLANCA E | President | 974 SW 6 ST, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
MALDONADO JOSE D | Vice President | 12420 NW 21 PL, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-01-20 | 12420 NW 21 PL, MIAMI, FL 33167 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-16 | 12420 NW 21 PL, MIAMI, FL 33167 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-16 | 12420 NW 21 PL, MIAMI, FL 33167 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001559906 | ACTIVE | 1000000479097 | MIAMI-DADE | 2013-10-03 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000110818 | ACTIVE | 1000000373881 | MIAMI-DADE | 2012-12-18 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-03-16 |
Domestic Profit | 2009-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State