Search icon

SERVISCOPE CORPORATION - Florida Company Profile

Company Details

Entity Name: SERVISCOPE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P32735
FEI/EIN Number 061301067

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

Address: 10 FAIRFELD BLVD., WALLINGFORD, CT, 06492
Mail Address: 10 FAIRFELD BLVD., WALLINGFORD, CT, 06492
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TIERNEY THOMAS Chief Financial Officer 10 FAIRFIELD BLVD., WALLINGFORD, CT, 06492
MCGEE ROBERT President 164 DAVIS HILL ROAD, WESTON, CT
SEE MICHAEL J. Chairman 10 FAIRFIELD BLVD., WALLINGFORD, CT
SEE MICHAEL J. Vice President 10 FAIRFIELD BLVD., WALLINGFORD, CT
SEE MICHAEL J. President 10 FAIRFIELD BLVD., WALLINGFORD, CT
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-12-21 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1994-12-21 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-03-24 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-10-07 10 FAIRFELD BLVD., WALLINGFORD, CT 06492 -
CHANGE OF MAILING ADDRESS 1992-10-07 10 FAIRFELD BLVD., WALLINGFORD, CT 06492 -

Documents

Name Date
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State