Search icon

SERENDIPITY PROPERTIES, INC. - Florida Company Profile

Company Details

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

SERENDIPITY PROPERTIES, 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: 24 May 1979 (46 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 622928
FEI/EIN Number 591912135

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

Address: 3801 BEE RIDGE RD STE 12, SARASOTA, FL, 34233
Mail Address: 3801 BEE RIDGE RD STE 12, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN, MANDELL L Secretary 29100 N'WESTERN HWY #370, SOUTHFIELD, MI
BERMAN, MANDELL L Treasurer 29100 N'WESTERN HWY #370, SOUTHFIELD, MI
BERMAN, MANDELL L Director 29100 N'WESTERN HWY #370, SOUTHFIELD, MI
NEWBY, MARTIN President 3801 BEE RIDGE RD.,S-12, SARASOTA, FL
NEWBY, MARTIN Director 3801 BEE RIDGE RD.,S-12, SARASOTA, FL
KENDALL, HERBERT J Vice President 2327 LA MESA DRIVE, SAN MONICA, CA
KENDALL, HERBERT J Director 2327 LA MESA DRIVE, SAN MONICA, CA
TURNER, JIM Agent 1550 RINGLING BLVD, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-09 3801 BEE RIDGE RD STE 12, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 1989-03-09 3801 BEE RIDGE RD STE 12, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 1983-09-22 1550 RINGLING BLVD, SARASOTA, FL, 33578 -

Documents

Name Date
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State