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 |
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 |
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 |
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 | - |
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 |
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