Entity Name: | SERVE LEGAL PROCESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Sep 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Dec 2011 (13 years ago) |
Document Number: | P96000073868 |
FEI/EIN Number | 593407952 |
Address: | 333 North Falkenburg Rd., TAMPA, FL, 33619, US |
Mail Address: | 333 North Falkenburg Rd., TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS WILLIAM | Agent | 333 North Falkenburg Rd., TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
THOMAS WILLIAM | President | 333 North Falkenburg Rd., TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 333 North Falkenburg Rd., Suite B206, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 333 North Falkenburg Rd., Suite B206, TAMPA, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 333 North Falkenburg Rd., Suite B206, TAMPA, FL 33619 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | THOMAS, WILLIAM | No data |
NAME CHANGE AMENDMENT | 2011-12-01 | SERVE LEGAL PROCESS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State