Search icon

SERVICE CENTER USA CORP - Florida Company Profile

Company Details

Entity Name: SERVICE CENTER USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE CENTER USA CORP 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: 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: 08 Nov 2017 (7 years ago)
Date of dissolution: 26 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: P17000090131
FEI/EIN Number 82-3619531

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

Address: 1740 HELVENSTON ST SE, LIVE OAK, FL, 32064, US
Mail Address: 1740 HELVENSTON ST SE, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA ALEXSANDRO O President 1740 HELVENSTON ST SE, LIVE OAK, FL, 32064
CONNECTION CONSULTING, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-26 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 CONNECTION CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 7450 DR PHILLIPS BLVD, STE 303, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 1740 HELVENSTON ST SE, LIVE OAK, FL 32064 -
CHANGE OF MAILING ADDRESS 2021-06-24 1740 HELVENSTON ST SE, LIVE OAK, FL 32064 -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-06-26
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-11-04
Domestic Profit 2017-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State