Search icon

R. SERROS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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