Entity Name: | SERVICE VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICE VENTURES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | P99000083478 |
FEI/EIN Number |
650951372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 NE 32 CT, OAKLAND PARK, FL, 33334, US |
Mail Address: | 801 MIDDLE RIVER DR., FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGEE PAUL | President | 801 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33304 |
McGee Caroline | Treasurer | 801 MIDDLE RIVER DR., FORT LAUDERDALE, FL, 33304 |
SAUTTER C. CHRISTIAN | Agent | 2850 N. ANDREWS AVENUE, WILTON MANORS, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 143 NE 32 CT, OAKLAND PARK, FL 33334 | - |
NAME CHANGE AMENDMENT | 2022-12-16 | SERVICE VENTURES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-05 | 2850 N. ANDREWS AVENUE, WILTON MANORS, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2001-05-11 | 143 NE 32 CT, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-23 |
Name Change | 2022-12-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State