Search icon

SERVI CARGO, INC. - Florida Company Profile

Company Details

Entity Name: SERVI CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVI CARGO, INC. 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: 03 Dec 1993 (31 years ago)
Date of dissolution: 12 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 12 Oct 2004 (21 years ago)
Document Number: P93000082692
FEI/EIN Number 650454935

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

Address: 9410 NW 12TH STREET, MIAMI, FL, 33172, US
Mail Address: 9410 NW 12TH STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES THALIA President 7950 NW 77TH ST., MIAMI, FL, 33166
REYES THALIA Agent 3640 N.W. 9TH ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 9410 NW 12TH STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2001-02-28 9410 NW 12TH STREET, MIAMI, FL 33172 -
REINSTATEMENT 2000-01-03 - -
REGISTERED AGENT NAME CHANGED 2000-01-03 REYES, THALIA -
REGISTERED AGENT ADDRESS CHANGED 2000-01-03 3640 N.W. 9TH ST., APT. #507, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000093405 LAPSED 01-27756-CA 23 MIAMI-DADE CIRCUIT COURT 2002-02-13 2007-03-08 $21,408.06 AMERICAN NATIONAL FIRE INSURANCE COMPANY, 11225 N. 28TH DRIVE, D115, PHOENIX, AZ 85029

Documents

Name Date
DEBIT MEMO DISSOLUTI 2004-12-17
DEBIT MEMO DISSOLUTI 2004-10-27
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-06-28
ANNUAL REPORT 2001-02-28
REINSTATEMENT 2000-01-03
REINSTATEMENT 1998-11-19
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State