SOMERVILLE TECHNICAL SERVICES A CORPORATION - Florida Company Profile

Entity Name: | SOMERVILLE TECHNICAL SERVICES A CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Sep 1988 (37 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P20912 |
FEI/EIN Number | 381391576 |
Address: | 2449 CAMELOT CT SE, GRAND RAPIDS, MI, 49546 |
Mail Address: | 2449 CAMELOT CT SE, GRAND RAPIDS, MI, 49546 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BALES, RICHARD W. | Agent | 1224 RIDGEWOOD AVENUE, VENICE, FL, 34292 |
SOMERVILLE, ROBERT B. | President | 1371 BRIARCLIFF SE, GRAND RAPIDS, MI |
SOMERVILLE, ROBERT B. | Director | 1371 BRIARCLIFF SE, GRAND RAPIDS, MI |
SOMERVILLE, ROBERT B. II | Vice President | 3806 S 16TH ST, PHOENIX, AZ |
SOMERVILLE, ROBERT B. II | Treasurer | 3806 S 16TH ST, PHOENIX, AZ |
TREFFERS, SANDRA M. | Director | 3042 N MANOR DR E, PHOENIX, AZ |
GILLARD, JOSEPH R., JR. | Secretary | 919 CHERRY S.E., GRAND RAPIDS, MI |
SOMERVILLE, JOHN G. | Director | 3806 S. 16TH ST., PHOENIX, AZ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-14 | 2449 CAMELOT CT SE, GRAND RAPIDS, MI 49546 | - |
CHANGE OF MAILING ADDRESS | 1991-08-14 | 2449 CAMELOT CT SE, GRAND RAPIDS, MI 49546 | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State