Search icon

SERVITETOP INC - Florida Company Profile

Company Details

Entity Name: SERVITETOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVITETOP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: P15000009131
FEI/EIN Number 32-0463532

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

Address: 3492 W 84 st, Hialeah, FL, 33018, US
Mail Address: 3492 W 84 st, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXCARE SWEETWATER Agent 8200 NW 41st Street, Doral, FL, 33166
RUZ PAVEZ LUIS R President 3492 W 84 st, Hialeah, FL, 33018
Ruz Gabriel R Manager 10850 NW 89TH TER, DORAL, FL, 33178
RUZ ALEJANDRO Vice President 3492 W 84 ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019478 SVFLOOR ACTIVE 2021-02-09 2026-12-31 - 3492 W 84 ST, UNIT 103, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-25 7715 nw 56 st, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 7715 nw 56 st, Doral, FL 33166 -
AMENDMENT 2024-05-31 - -
CHANGE OF MAILING ADDRESS 2021-02-09 3492 W 84 st, Unit 103, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3492 W 84 st, Unit 103, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-02-09 TAXCARE SWEETWATER -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 8200 NW 41st Street, suite 200, Doral, FL 33166 -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000254492 TERMINATED 1000000923806 DADE 2022-05-20 2042-05-25 $ 7,104.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000709691 TERMINATED 1000000800089 MIAMI-DADE 2018-10-11 2028-10-24 $ 471.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000575605 TERMINATED 1000000792860 DADE 2018-08-08 2038-08-15 $ 4,924.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000575654 TERMINATED 1000000792865 DADE 2018-08-08 2028-08-15 $ 947.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-25
Amendment 2024-05-31
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State