Search icon

SERVICENTER, INC. - Florida Company Profile

Company Details

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

SERVICENTER, 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: 27 Jan 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V09892
FEI/EIN Number 650326895

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

Address: % JAY VYAS, 5 EAST WOOD DRIVE, CARLISLE, PA, 17013, US
Mail Address: % JAY VYAS, 5 EAST WOOD DRIVE, CARLISLE, PA, 17013, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VYAS, JAY Director 4067D WOODS EDGE CIR., PALM BEACH GRDNS, FL
PRAFUL D. VYAS Vice President 5 EAST WOOD DRIVE, CARLISLE, PA, 17013
VYAS, JAY Agent 4067D WOODS EDGE CIR., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-06 % JAY VYAS, 5 EAST WOOD DRIVE, CARLISLE, PA 17013 -
CHANGE OF MAILING ADDRESS 1994-07-06 % JAY VYAS, 5 EAST WOOD DRIVE, CARLISLE, PA 17013 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-06 4067D WOODS EDGE CIR., PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 1995-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State