Search icon

SERVICE MAX INC

Company Details

Entity Name: SERVICE MAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1997 (27 years ago)
Date of dissolution: 28 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P97000077334
FEI/EIN Number 650784063
Address: 106 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431
Mail Address: 106 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVICE MAX INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650784063 2023-06-08 SERVICE MAX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614414450
Plan sponsor’s address 106 NW SPANISH RIVER, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing TODD SHORE
Valid signature Filed with authorized/valid electronic signature
SERVICE MAX INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650784063 2022-06-29 SERVICE MAX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614414450
Plan sponsor’s address 106 NW SPANISH RIVER, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing TODD SHORE
Valid signature Filed with authorized/valid electronic signature
SERVICE MAX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650784063 2022-01-17 SERVICE MAX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614414450
Plan sponsor’s address 106 NW SPANISH RIVER, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-01-17
Name of individual signing TODD SHORE
Valid signature Filed with authorized/valid electronic signature
SERVICE MAX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650784063 2020-07-29 SERVICE MAX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614414450
Plan sponsor’s address 106 NW SPANISH RIVER, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing TODD SHORE
Valid signature Filed with authorized/valid electronic signature
SERVICE MAX 401 K PROFIT SHARING PLAN TRUST 2018 650784063 2019-07-31 SERVICE MAX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614414450
Plan sponsor’s address 106 NW SPANISH RIVER, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing TODD SHORE
Valid signature Filed with authorized/valid electronic signature
SERVICE MAX 401 K PROFIT SHARING PLAN TRUST 2017 650784063 2018-10-04 SERVICE MAX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614414450
Plan sponsor’s address 106 NW SPANISH RIVER, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing TODD SHORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHORE TODD Agent 11777 ISLAND LAKES LANE, BOCA RATON, FL, 33498

President

Name Role Address
SHORE TODD President 11777 ISLAND SHORE LANE, BOCA RATON, FL, 33498

Vice President

Name Role Address
YACOBELLIS JASON Vice President 322 E. CONFERENCE DR, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-02-16 106 NW SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
AMENDMENT 2008-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 11777 ISLAND LAKES LANE, BOCA RATON, FL 33498 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 106 NW SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
AMENDMENT 2004-08-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State