Search icon

SERVICLE AND SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: SERVICLE AND SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICLE AND SUPPLIES CORP. 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: 27 Apr 2009 (16 years ago)
Date of dissolution: 26 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P09000037195
FEI/EIN Number 264759862

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

Address: 630 NE 177th St, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 630 NE 177th St, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO ANGELA E President 630 NE 177th ST, NORTH MIAMI BEACH, FL, 33162
Montoya Luis G Vice President 630 NE 177th ST, North Miami, FL, 33162
GIRALDO ANGELA E Agent 630 NE 177th St, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055176 SERVICLE CLEANING EXPIRED 2015-06-08 2020-12-31 - 18481 NE 21ST CT, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 630 NE 177th St, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-09-14 630 NE 177th St, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 630 NE 177th St, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000812408 TERMINATED 1000000729711 DADE 2016-12-15 2036-12-21 $ 13,107.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-26
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-31
Domestic Profit 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State