Entity Name: | SERENITY HOLISTIC RESIDENTIAL CARE, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2018 (7 years ago) |
Document Number: | N08000010997 |
FEI/EIN Number |
800302657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7575 WEST HWY 326, OCALA, FL, 34482, US |
Mail Address: | 7575 WEST HWY 326, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBRITTON TINA | President | 6160 WEST HWY 326, OCALA, FL, 34482 |
ALBRITTON christopher d | Vice President | 6160 WEST HWY 326, OCALA, FL, 34482 |
ALBRITTON TINA R | Secretary | 6160 WEST HWY 326, OCALA, FL, 34482 |
Legrande Chris D | Officer | 6160 West Hwy 326, OCALA, FL, 34482 |
Albritton Christopher D | Asst | 6160 WEST HWY 326, OCALA, FL, 34482 |
ALBRITTON Tina | Agent | 7575 WEST HWY 326, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-24 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-26 | 7575 WEST HWY 326, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | ALBRITTON, Tina | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 7575 WEST HWY 326, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 7575 WEST HWY 326, OCALA, FL 34482 | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-06-15 |
REINSTATEMENT | 2010-10-06 |
REINSTATEMENT | 2009-10-09 |
Amendment | 2009-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State