Search icon

ROAD SERVICE 1 INC. - Florida Company Profile

Company Details

Entity Name: ROAD SERVICE 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROAD SERVICE 1 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000073777
FEI/EIN Number APPLIED FOR

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

Address: 100 S Ashley Dr, Tampa, FL, 33602, US
Mail Address: 100 S Ashley Dr, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scrivano Christopher M President 100 S Ashley Dr, Tampa, FL, 33602
Mesic Kate Esq. Agent 6550 St. Augustine Road, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 6550 St. Augustine Road, Suite 305, Jacksonville, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 100 S Ashley Dr, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-11-09 100 S Ashley Dr, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-11-09 Mesic, Kate, Esq. -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000389619 ACTIVE 133863/2022 LEE COUNTY 20TH JUDICIAL 2023-08-14 2028-08-23 $249,726.06 BARNARD & FIFTH CAPITAL GROUP LLC, 1573 BROADWAY, HEWLETT, NY 11557

Documents

Name Date
REINSTATEMENT 2022-11-09
REINSTATEMENT 2019-11-21
Domestic Profit 2012-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State