Search icon

SERVISCORP

Company Details

Entity Name: SERVISCORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000013391
FEI/EIN Number 45-4503200
Address: 2519 McMullen Booth Rd, CLEARWATER, FL, 33761, US
Mail Address: 2519 McMullen Booth Rd, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ZUMWALT CHRISTOPHER Agent 2519 MCMULLEN BOOTH RD, CLEARWATER, FL, 33761

Treasurer

Name Role Address
ZUMWALT CHRISTOPHER Treasurer 2519 MCMULLEN BOOTH RD SUITE 510-251, CLEARWATER, FL, 33761

Secretary

Name Role Address
ZUMWALT CHRISTOPHER Secretary 2519 MCMULLEN BOOTH RD SUITE 510-251, CLEARWATER, FL, 33761

Director

Name Role Address
ZUMWALT CHRISTOPHER Director 2519 MCMULLEN BOOTH RD SUITE 510-251, CLEARWATER, FL, 33761
ZUMWALT JOHN Director 2519 McMullen Booth Rd, CLEARWATER, FL, 33761
ZUMWALT MARTHA Director 2519 McMullen Booth rd, CLEARWATER, FL, 33761

President

Name Role Address
ZUMWALT JOHN President 2519 McMullen Booth Rd, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-13 2519 McMullen Booth Rd, Suite 510-251, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2013-01-13 2519 McMullen Booth Rd, Suite 510-251, CLEARWATER, FL 33761 No data
NAME CHANGE AMENDMENT 2012-03-05 SERVISCORP No data

Documents

Name Date
ANNUAL REPORT 2013-01-13
Name Change 2012-03-05
Domestic Profit 2012-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State