Search icon

SERVICE PROPERTIES 2000, INC.

Company Details

Entity Name: SERVICE PROPERTIES 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1986 (38 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12605
FEI/EIN Number 34-1453083
Address: 3930 FULTON DRIVE, N.W., 206, CANTON, OH 44718
Mail Address: 3930 FULTON DRIVE, N.W., 206, CANTON, OH 44718
Place of Formation: OHIO

Agent

Name Role Address
PARRISH, LAWHON, & YARNELL, PA Agent 3431 PINE RIDGE RD, STE.101, NAPLES, FL 34109

President

Name Role Address
THOMAS, GREGORY President 3930 FULTON DRIVE NW, CANTON, OH 44718

Treasurer

Name Role Address
THOMAS, GREGORY Treasurer 3930 FULTON DRIVE NW, CANTON, OH 44718

Director

Name Role
THOMAS JOSEPH CORPORATION Director

Secretary

Name Role Address
THOMAS, DAVID Secretary 3930 FULTON DRIVE NW, CANTON, OH 44718

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-24 PARRISH, LAWHON, & YARNELL, PA No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 3431 PINE RIDGE RD, STE.101, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 3930 FULTON DRIVE, N.W., 206, CANTON, OH 44718 No data
CHANGE OF MAILING ADDRESS 2009-06-23 3930 FULTON DRIVE, N.W., 206, CANTON, OH 44718 No data

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-07-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State