Search icon

SERVICE SOLUTIONS BY G, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE SOLUTIONS BY G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE SOLUTIONS BY G, 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: 19 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000006480
FEI/EIN Number 46-2197811

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

Address: 823 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 2234 N FEDERAL HWY, #304, BOCA RATON, FL, 33431, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA LINDA L President 7600 S RED ROAD, SOUTH MIAMI, FL, 33143
CASANOVA LINDA L Director 7600 S RED ROAD, SOUTH MIAMI, FL, 33143
PEREZ & ASSOCIATES GROUP INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022818 LC SERVICE SOLUTIONS EXPIRED 2013-03-06 2018-12-31 - 15358 SW 11 STREET, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-08-22 823 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 823 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-04-24 PEREZ & ASSOCIATES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 6355 NW 36 STREET, STE: 309, VIRGINIA GARDENS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000475921 ACTIVE 2022-001747-CA-01 MIAMI DADE 11TH JUD CIRCUIT 2023-09-14 2028-10-09 $374,766.36 GULF COAST BANK & TRUST CO., 200 ST CHARLES AVE., SUITE 300, NEW ORLEANS, LA 70130-2997

Documents

Name Date
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-06
Domestic Profit 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State