Search icon

SERVE, INC. - Florida Company Profile

Company Details

Entity Name: SERVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 May 1969 (56 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 716626
FEI/EIN Number 591270557

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

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

Key Officers & Management

Name Role Address
BELMONTE KATHY Treasurer 4211 W. BOY SCOUT BLVD., TAMPA, FL, 33607
Cotton Joyce Secretary 1300 N. Boulevard, TAMPA, FL, 33617
POSADA GRACE Director 2920 North 40th Street, TAMPA, FL, 33605
Johnson Ashley Vice President 4030 W. Boy Scout Boulevard, TAMPA, FL, 33607
HOUCHEN DONNA C Chief Executive Officer 16013 CHASTAIN RD, ODESSA, FL, 33556
Peralta Tammy President 16041 Eagle River Way, TAMPA, FL, 33624
Houchen Donna C Agent 3111 TAMPA BAY BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-10 Houchen, Donna C -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES 2012-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2010-02-02 3111 TAMPA BAY BLVD., AT TAMPA BAY BLVD. ELEMENTARY, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 1983-01-05 SERVE, INC. -

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: 02 Apr 2025

Sources: Florida Department of State