Search icon

SER-COM, INC. - Florida Company Profile

Company Details

Entity Name: SER-COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SER-COM, 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: 29 Jul 1982 (43 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F93546
FEI/EIN Number 592214302

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

Address: 3030 Waterfield Lane, LAKELAND, FL, 33803, US
Mail Address: P O Box 8081, LAKELAND, FL, 33802, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAPE KENETHA S. President 6792 HIGH GROVE DRIVE, LAKELAND, FL, 33813
KENETHA S. HEAPE Agent 6792 HIGH GROVE DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-03-06 3030 Waterfield Lane, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 3030 Waterfield Lane, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-26 6792 HIGH GROVE DRIVE, LAKELAND, FL 33813 -
REINSTATEMENT 2011-07-26 - -
REGISTERED AGENT NAME CHANGED 2011-07-26 KENETHA S. HEAPE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1995-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000519089 TERMINATED 1000000166291 POLK 2010-04-06 2030-04-21 $ 2,900.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000079498 TERMINATED 1000000085377 POLK 2008-07-10 2030-02-15 $ 9,289.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-07-26
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State