Search icon

SERVICE DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE DELIVERY, 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: 30 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000024647
FEI/EIN Number 593236107

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

Address: RT 10 BOX 392-B, LAKE CITY, FL, 32025
Mail Address: PO BOX 1885, LAKE CITY, FL, 32056
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERWAY ALLEN R Director RT 12 BOX 173D, LAKE CITY, FL
HOSTETLER LAVERNE J Director RT. 2, BOX 430G, LAKE CITY, FL, 32055
DERWAY ALLEN R Agent RT 12 BOX 173D, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 RT 12 BOX 173D, LAKE CITY, FL 32025 -
REINSTATEMENT 1996-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-19 RT 10 BOX 392-B, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 1996-09-19 RT 10 BOX 392-B, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1995-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State