Detail by Officer/Registered Agent Name

Florida Profit Corporation

SERVICE AMERICA ENTERPRISE, INC.

Filing Information
P04000159937 20-2099014 11/24/2004 FL INACTIVE VOLUNTARY DISSOLUTION 01/21/2021 NONE
Principal Address
1140 BAY STREET, SUITE 4000
TORONTO, ON M5S 2B4, OC

Changed: 04/02/2019
Mailing Address
1140 BAY STREET, SUITE 4000
TORONTO, ON M5S 2B4, OC

Changed: 04/02/2019
Registered Agent Name & Address STEARNS WEAVER MILLER WEISSLER ALHADEFF & SITTERSON, P.A.
ATTN: ANDREW RODMAN
150 W. FLAGLER ST., SUITE 2200
MIAMI, FL 33130

Name Changed: 04/02/2019

Address Changed: 04/02/2019
Officer/Director Detail Name & Address

Title Director, Secretary

CHASE, CHARLES E
150 Green Tree Rd., Suite 1003
Oaks, PA 19456

Annual Reports
Report YearFiled Date
2018 03/05/2018
2019 01/02/2019
2020 01/28/2020

Document Images
01/21/2021 -- Voluntary Dissolution View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- Amendment View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
05/21/2018 -- Reg. Agent Change View image in PDF format
04/12/2018 -- Reg. Agent Change View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
12/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
12/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/29/2014 -- Reg. Agent Change View image in PDF format
06/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
07/16/2010 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
11/05/2009 -- Reg. Agent Change View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
10/27/2006 -- Amendment View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
11/24/2004 -- Domestic Profit View image in PDF format
11/24/2004 -- Off/Dir Resignation View image in PDF format