Search icon

SVCS CO.

Company Details

Entity Name: SVCS CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2010 (14 years ago)
Document Number: P10000058723
FEI/EIN Number APPLIED FOR
Address: 2198 Main Street, Sarasota, FL 34237
Mail Address: 2198 Main Street, Sarasota, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
IVO TRAVNICEK, P.A. Agent

Director

Name Role Address
PIJAK, ANTON Director Kolebka 1872, Kurim 664 34 CZ
DOLAK, JAROSLAV Director Optatova 37, Brno 637 00 CZ

President

Name Role Address
PIJAK, ANTON President Kolebka 1872, Kurim 664 34 CZ

Chief Executive Officer

Name Role Address
DOLAK, JAROSLAV Chief Executive Officer Optatova 37, Brno 637 00 CZ

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2198 Main Street, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2198 Main Street, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2198 Main Street, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2013-05-01 Ivo Travnicek, P.A. No data
AMENDMENT 2010-09-17 No data No data
CONVERSION 2010-07-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000106429

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781693 ACTIVE 1000000399915 SARASOTA 2012-10-19 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 25 Jan 2025

Sources: Florida Department of State