Search icon

SERV-PAK PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SERV-PAK PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERV-PAK PRODUCTS, INC. 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: 08 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000070965
FEI/EIN Number 453076514

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

Address: 5844 DAWSON STREET, HOLLYWOOD, FL, 33023
Mail Address: PO Box 4563, HOLLYWOOD, FL, 33083, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ RICHARD President 10767 CHARLESTON PLACE, HOLLYWOOD, FL, 33026
KATZ RICHARD Director 10767 CHARLESTON PLACE, HOLLYWOOD, FL, 33026
FITZGERALD SAMANTHA E Agent 300 South Pine Island Rd, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 300 South Pine Island Rd, Suite 109, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-04-27 5844 DAWSON STREET, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000020529 ACTIVE CACE-22-010510 BROWARD COUNTY CIRCUIT COURT 2022-10-08 2028-01-19 $109,515.72 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J21000597314 ACTIVE CACE2021019011 17TH JUDICIAL CIRCUIT COURT 2021-11-23 2026-11-24 $51,749.32 SEAL-TITE PLASTIC PACKAGING CO., INC., 4655 SW 74 AVENUE, MIAMI, FLORIDA 33155

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098007208 2020-04-15 0455 PPP 5844 DAWSON ST, HOLLYWOOD, FL, 33023
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58372
Loan Approval Amount (current) 58372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 7
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59114.07
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State