Search icon

SERGENIAN'S OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: SERGENIAN'S OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2012 (13 years ago)
Document Number: F12000003531
FEI/EIN Number 460847500

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

Address: 4788 Distribution Dr., Tampa, FL, 33605, US
Mail Address: 3812 KIPP ST., MADISON, WI, 53718, US
ZIP code: 33605
County: Hillsborough
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
SERGENIAN THOMAS A President 3812 KIPP ST., MADISON, WI, 53718
SERGENIAN NICHOLAS Secretary 3812 Kipp St., Madison, WI, 53718
BLUME MARK Treasurer 3812 KIPP ST., MADISON, WI, 53718
SERGENIAN THOMAS A Agent 5030 Joanne Kearney Blvd, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050880 FLOORING AMERICA - JUPITER EXPIRED 2013-05-31 2018-12-31 - 3122 JUPITER PARK CIRCLE #4, JUPITER, FL, 33458
G13000050888 G. FRIED FLOORING AMERICA - FLORIDA EXPIRED 2013-05-31 2018-12-31 - 4608 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
G13000050891 FLOORING AMERICA - TAMPA EXPIRED 2013-05-31 2018-12-31 - 9329 ADAMO DRIVE, TAMPA, FL, 33619
G13000050897 G. FRIED FLOORING AMERICA - FLORIDA EXPIRED 2013-05-31 2018-12-31 - 9329 ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4788 Distribution Dr., Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2023-01-20 SERGENIAN, THOMAS A -
CHANGE OF MAILING ADDRESS 2018-03-13 4788 Distribution Dr., Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 5030 Joanne Kearney Blvd, Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State