Entity Name: | SERVICE ZONE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SERVICE ZONE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | P11000044062 |
FEI/EIN Number |
61-1649192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9369 Birmingham Dr, PALM BEACH GARDEN, FL 33410 |
Mail Address: | 9369 Birmingham Dr, PALM BEACH GARDEN, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PEREZ DANIEL LLC | Agent |
PEREZ DANIEL LLC | Director |
PEREZ DANIEL LLC | President |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051239 | 305 BRAKES AND AUTO GLASS INC | EXPIRED | 2011-05-31 | 2016-12-31 | - | 11440 SW 4 ST, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | PEREZ, DANIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 9369 Birmingham Dr, PALM BEACH GARDEN, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 9369 Birmingham Dr, PALM BEACH GARDEN, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 9369 Birmingham Dr, PALM BEACH GARDEN, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-13 |
REINSTATEMENT | 2023-02-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State