Search icon

SER SOLUTIONS, INC.

Company Details

Entity Name: SER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Jan 2001 (24 years ago)
Date of dissolution: 21 Sep 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Sep 2009 (15 years ago)
Document Number: F01000000400
FEI/EIN Number 061017599
Address: C/O ENTERASYS NETWORKS, INC., 50 MINUTEMAN ROAD, ANDOVER, MA, 01810-1008
Mail Address: C/O ENTERASYS NETWORKS, INC., 50 MINUTEMAN ROAD, ANDOVER, MA, 01810-1008
Place of Formation: VIRGINIA

Chief Executive Officer

Name Role Address
JOE LICATA Chief Executive Officer 45925 HORSESHOE DRIVE, #150, DULLES, VA, 20166

President

Name Role Address
STONE MARK President 10877 WILSHIRE BLVD. 18TH FLOOR, LOS ANGELES, CA, 90024

Secretary

Name Role Address
BRADLEY BRENT Secretary 10877 WILSHIRE BLVD. 18TH FLOOR, LOS ANGELES, CA, 90024

Director

Name Role Address
WEINGARTEN IAN Director 10877 WILSHIRE BLVD. 18TH FLOOR, LOS ANGELES, CA, 90024
WYNTER LINDSAY Director 6260 LOOKOUT RD., BOULDER, CO, 80301

Chief Financial Officer

Name Role Address
JAMIE OLIVER Chief Financial Officer 45925 HORSESHOE DR., SUITE 150, DULLES, VA, 20166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-21 C/O ENTERASYS NETWORKS, INC., 50 MINUTEMAN ROAD, ANDOVER, MA 01810-1008 No data
CHANGE OF MAILING ADDRESS 2009-09-21 C/O ENTERASYS NETWORKS, INC., 50 MINUTEMAN ROAD, ANDOVER, MA 01810-1008 No data

Documents

Name Date
Withdrawal 2009-09-21
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-13
Foreign Profit 2001-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State