Search icon

SVC REALTY, INC.

Company Details

Entity Name: SVC REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: P09000027824
FEI/EIN Number 264569313
Address: 2300 NW Corporate Blvd, Suite 131, Boca Raton, FL, 33431, US
Mail Address: PO Box 810939, Boca Raton, FL, 33481, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ THOMAS O Agent 3020 North Military Trail, BOCA RATON, FL, 33431

President

Name Role Address
ZIMMERMAN RAYMOND President PO Box 810939, Boca Raton, FL, 33481

Secretary

Name Role Address
ZIMMERMAN RAYMOND Secretary PO Box 810939, Boca Raton, FL, 33481

Treasurer

Name Role Address
ZIMMERMAN RAYMOND Treasurer PO Box 810939, Boca Raton, FL, 33481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087597 MONTGOMERY SR LLC EXPIRED 2013-09-04 2018-12-31 No data P.O. BOX 810939, BOCA RATON, FL, 33481

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 3020 North Military Trail, SUITE 275, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 2300 NW Corporate Blvd, Suite 131, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-02-28 2300 NW Corporate Blvd, Suite 131, Boca Raton, FL 33431 No data
MERGER 2009-04-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000096311

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000873896 TERMINATED 1000000351574 PALM BEACH 2012-10-09 2032-11-28 $ 1,473.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State