Search icon

THE SERVIUM GROUP INC - Florida Company Profile

Company Details

Entity Name: THE SERVIUM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE SERVIUM GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000086409
FEI/EIN Number 81-4622976

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

Address: 2344 CENTERVILLE RD., SUITE 102, TALLAHASSEE, FL 32303
Mail Address: 2344 CENTERVILLE RD., SUITE 102, TALLAHASSEE, FL 32308
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR, LISA A Agent 2344 CENTERVILLE RD., SUITE 102, TALLAHASSEE, FL 32308
BLAIR, LISA A President 2344 CENTERVILLE RD., SUITE 102 TALLAHASSEE, FL 32308
Robinson, Leslie A Vice President 9067 Ridgeview Trail, TALLAHASSEE, FL 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 2344 CENTERVILLE RD., SUITE 102, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 2344 CENTERVILLE RD., SUITE 102, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2020-10-08 - -
CHANGE OF MAILING ADDRESS 2020-10-08 2344 CENTERVILLE RD., SUITE 102, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2020-10-08 BLAIR, LISA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-07-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Amendment 2017-07-10
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-10-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State