Search icon

SERVIMAT USA CORP - Florida Company Profile

Company Details

Entity Name: SERVIMAT USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVIMAT USA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MATA ERNESTO A Owner 16 Fleming Ct, WESTON, FL, 33326
MATA ERNESTO A President 16 Fleming Ct, WESTON, FL, 33326
GUERRERO ANGIE M OVP 16 Fleming Ct, WESTON, FL, 33326
MATA ERNESTO A Agent 416 SW HORSESHOE BAY, PORT SAINT LUCIE, FL, 34986

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 - 416 SW HORSESHOE BAY, PORT ST LUCIE, FL, 34986
G11000068640 SERVI POOL FLORIDA EXPIRED 2011-07-08 2016-12-31 - 16475 GOLF CLUB RD SUITE 105, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 416 SW HORSESHOE BAY, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2015-09-28 416 SW HORSESHOE BAY, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 416 SW HORSESHOE BAY, PORT SAINT LUCIE, FL 34986 -
AMENDMENT 2011-11-22 - -

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: 03 Apr 2025

Sources: Florida Department of State