Search icon

SERBRIE LTEE

Company Details

Entity Name: SERBRIE LTEE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jan 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F96000000429
FEI/EIN Number 980156495
Address: 4800 NW 35 ST, APT 513 K, LAUDERDALES LAKES, FL, 33319
Mail Address: 4800 NW 35ST, LAUDERDALE LAKE, FL, 33319
ZIP code: 33319
County: Broward

Agent

Name Role Address
GINGRAS JOSEPH B Agent 4800 NW 35 ST APT 513K, LAUDERDALE LAKE, FL, 33319

Chairman

Name Role Address
GINGRAS BERTRAND Chairman 4800 NW 35 ST APT K, LAUD LAKES, FL, laud-ake

PM

Name Role Address
GINGRAS BERTRAND PM 4800 NW 35 ST APT 513 K, LAUD LAKES, FL, 33319

Vice President

Name Role Address
GINGRAS JOSEPH B Vice President 4800 NW 35 ST APT 513K, FORT LAUDERDALE, FL, 33319

Secretary

Name Role Address
GINGRAS JOSEPH B Secretary 4800 NW 35 ST APT 513K, FORT LAUDERDALE, FL, 33319

Treasurer

Name Role Address
GINGRAS JOSEPH B Treasurer 4800 NW 35 ST APT 513K, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-18 4800 NW 35 ST, APT 513 K, LAUDERDALES LAKES, FL 33319 No data
CHANGE OF MAILING ADDRESS 2001-01-24 4800 NW 35 ST, APT 513 K, LAUDERDALES LAKES, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2001-01-24 GINGRAS, JOSEPH B No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-24 4800 NW 35 ST APT 513K, LAUDERDALE LAKE, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-09-05
DOCUMENTS PRIOR TO 1997 1996-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State