Search icon

SERVE, INC.

Company Details

Entity Name: SERVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 May 1969 (56 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 716626
FEI/EIN Number 59-1270557
Address: 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607
Mail Address: 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Houchen, Donna C Agent 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607

Treasurer

Name Role Address
BELMONTE, KATHY Treasurer 4211 W. BOY SCOUT BLVD., SUITE 190 TAMPA, FL 33607

Secretary

Name Role Address
Cotton, Joyce Secretary 1300 N. Boulevard, TAMPA, FL 33617

Director

Name Role Address
POSADA, GRACE Director 2920 North 40th Street, TAMPA, FL 33605
Conigliaro, Bob Director 4908 W. Nassau St., TAMPA, FL 33607

Vice President

Name Role Address
Johnson, Ashley Vice President 4030 W. Boy Scout Boulevard, Suite 300 TAMPA, FL 33607

Chief Executive Officer

Name Role Address
HOUCHEN, DONNA C Chief Executive Officer 16013 CHASTAIN RD, ODESSA, FL 33556

President

Name Role Address
Peralta, Tammy President 16041 Eagle River Way, TAMPA, FL 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-10 Houchen, Donna C No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607 No data
AMENDED AND RESTATEDARTICLES 2012-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2010-02-02 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607 No data
NAME CHANGE AMENDMENT 1983-01-05 SERVE, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-13
Amended and Restated Articles 2012-10-15
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State