Search icon

SGGA SERVICES CORPORATION

Company Details

Entity Name: SGGA SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2009 (16 years ago)
Date of dissolution: 18 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P09000057231
FEI/EIN Number NOT APPLICABLE
Address: 6156 New Osprey PT, Spring Hill, FL, 34607, US
Mail Address: 6156 New Osprey PT, Spring Hill, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
ABDOU SAMIH President 6156 NEW OSPREY PT, SPRING HILL, FL, 34607

Director

Name Role Address
ABDOU SAMIH Director 6156 NEW OSPREY PT, SPRING HILL, FL, 34607

Vice President

Name Role Address
DANIEL JACQUELINE Vice President 6156 NEW OSPREY PT., SPRING HILL, FL, 34607

Secretary

Name Role Address
GUIRGUIS JOSEPH Secretary 6156 NEW OSPREY PT., SPRING HILL, FL, 34607

Treasurer

Name Role Address
GUIRGUIS PIERRE Treasurer 6156 NEW OSPREY PT., SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 6156 New Osprey PT, Spring Hill, FL 34607 No data
CHANGE OF MAILING ADDRESS 2013-04-17 6156 New Osprey PT, Spring Hill, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000675489 ACTIVE 1000000483363 HERNANDO 2013-03-18 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State