Search icon

THE SERVICE DOC, INC.

Company Details

Entity Name: THE SERVICE DOC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 2010 (15 years ago)
Document Number: P10000009258
FEI/EIN Number 27-1993042
Address: 10751 Deerwood Park Blvd, Suite 200, Jacksonville, FL 32256
Mail Address: 10751 Deerwood Park Blvd, Suite 200, Jacksonville, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Financial Officer

Name Role Address
Pena, Edward J Chief Financial Officer 10751 Deerwood Park Blvd, STE200 Jacksonville, FL 32256

Director

Name Role Address
Pena, Edward J Director 10751 Deerwood Park Blvd, STE200 Jacksonville, FL 32256
SHORT, JOHN G Director 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256
Vara, Sanjay S Director 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Secretary

Name Role Address
SHORT, JOHN G Secretary 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Vice President

Name Role Address
Wood, Steven R Vice President 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Chairman

Name Role Address
Vara, Sanjay S Chairman 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

President

Name Role Address
Vara, Sanjay S President 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Chief Executive Officer

Name Role Address
Vara, Sanjay S Chief Executive Officer 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Treasurer

Name Role Address
Vrban, Michael Treasurer 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 10751 Deerwood Park Blvd, Suite 200, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-03-31 10751 Deerwood Park Blvd, Suite 200, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-11-22 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-11-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State