Entity Name: | R. SERROS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R. SERROS ENTERPRISES, 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: |
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: | 10 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | K44634 |
FEI/EIN Number |
650085057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1422 Sweetbriar Rd., ORLANDO, FL, 32806, US |
Address: | 115 W. COLUMBIA ST, ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERROS, ROSALEE | Vice President | 1222 Montcalm St., ORLANDO, FL, 32806 |
SERROS ROBERT N | President | 1222 Montcalm St., ORLANDO, FL, 32806 |
SERROS ROBERT N | Agent | 1222 Montcalm St., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 1222 Montcalm St., ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 115 W. COLUMBIA ST, ORLANDO, FL 32806 | - |
REINSTATEMENT | 2014-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-09 | 115 W. COLUMBIA ST, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 1989-04-12 | SERROS, ROBERT N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State