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. |
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 |
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 |
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 | - | - |
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