Search icon

SERVICES FOR MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SERVICES FOR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICES FOR MANAGEMENT, 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: 08 Jul 1994 (31 years ago)
Date of dissolution: 11 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2002 (22 years ago)
Document Number: P94000051584
FEI/EIN Number 650507747

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

Address: 218 SE SECOND ST, CAPE CORAL, FL, 33990
Mail Address: 218 SE SECOND ST, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT JOHN W Director 218 SE SECOND STREET, CAPE CORAL, FL, 33990
BARRETT JOHN W Agent 218 SE SECOND STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-11 - -
REGISTERED AGENT NAME CHANGED 2002-04-22 BARRETT, JOHN W -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 218 SE SECOND STREET, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 218 SE SECOND ST, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2001-04-12 218 SE SECOND ST, CAPE CORAL, FL 33990 -

Documents

Name Date
Voluntary Dissolution 2002-12-11
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-12-01
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State