Search icon

SERVIMAT USA CORP

Company Details

Entity Name: SERVIMAT USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2011 (14 years ago)
Date of dissolution: 14 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: P11000060408
FEI/EIN Number 452658759
Address: 416 SW HORSESHOE BAY, PORT ST. LUCIE, FL, 34986, US
Mail Address: 416 SW HORSESHOE BAY, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MATA ERNESTO A Agent 416 SW HORSESHOE BAY, PORT SAINT LUCIE, FL, 34986

Owner

Name Role Address
MATA ERNESTO A Owner 16 Fleming Ct, WESTON, FL, 33326

President

Name Role Address
MATA ERNESTO A President 16 Fleming Ct, WESTON, FL, 33326

OVP

Name Role Address
GUERRERO ANGIE M OVP 16 Fleming Ct, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036303 SERVI POOL FLORIDA EXPIRED 2017-04-05 2022-12-31 No data 416 SW HORSESHOE BAY, PORT ST LUCIE, FL, 34986
G11000068640 SERVI POOL FLORIDA EXPIRED 2011-07-08 2016-12-31 No data 16475 GOLF CLUB RD SUITE 105, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 416 SW HORSESHOE BAY, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2015-09-28 416 SW HORSESHOE BAY, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 416 SW HORSESHOE BAY, PORT SAINT LUCIE, FL 34986 No data
AMENDMENT 2011-11-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000030629 TERMINATED 1000000731441 ST LUCIE 2017-01-06 2027-01-13 $ 464.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000178834 TERMINATED 1000000706856 BROWARD 2016-03-02 2026-03-10 $ 672.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000809059 TERMINATED 1000000688828 BROWARD 2015-07-27 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-28
Reg. Agent Change 2015-09-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-18
Amendment 2011-11-22
Domestic Profit 2011-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State