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 |
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 |
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 |
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 | - | - |
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 |
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