Search icon

ROUSSEL SERVICES, INC.

Company Details

Entity Name: ROUSSEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 2014 (11 years ago)
Date of dissolution: 19 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2023 (a year ago)
Document Number: P14000055168
FEI/EIN Number 47-1284900
Address: 100 Lake Frances Dr, WEST PALM BEACH, FL 33411
Mail Address: 100 Lake Frances Dr, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROUSSEL, MICHAEL J Agent 100 Lake Frances Dr, WEST PALM BEACH, FL 33411

President

Name Role Address
ROUSSEL, MICHAEL J President 100 Lake Frances Dr, WEST PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078576 BRIGHT AND SHINY CLEANING COMPANY EXPIRED 2014-07-30 2024-12-31 No data 7166 AVOCADO BLVD., WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 100 Lake Frances Dr, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-01-22 100 Lake Frances Dr, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 100 Lake Frances Dr, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2018-06-24 ROUSSEL, MICHAEL J No data
REINSTATEMENT 2018-06-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-06-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1748708200 2020-07-30 0455 PPP 7166 AVOCADO BLVD, WEST PALM BEACH, FL, 33412-2137
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10912
Loan Approval Amount (current) 10912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33412-2137
Project Congressional District FL-21
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11016.64
Forgiveness Paid Date 2021-07-21
7995808505 2021-03-08 0455 PPS 7166 Avocado Blvd, West Palm Beach, FL, 33412-2137
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10144.79
Loan Approval Amount (current) 10144.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33412-2137
Project Congressional District FL-21
Number of Employees 3
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10257.23
Forgiveness Paid Date 2022-04-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State