Entity Name: | SERENITY CENTER, INC. |
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: | 18 Aug 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N16000008159 |
FEI/EIN Number |
81-4288866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 SW 171 Terrace, Pembroke PInes, FL, 33027, US |
Mail Address: | 1480 SW 171 Terrace, Pembroke PInes, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAKIR SOFIA | President | 1480 SW 171 Terrace, Pembroke PInes, FL, 33027 |
SHAKIR MOHAMMAD | Secretary | 18321 NW. 43RD COURT, MIAMI GARDENS, FL, 33055 |
SIDDIQUI TEHSIN | Vice President | 15358 SW 37TH STREET, DAVIE, FL, 33331 |
SHAKIR SOFIA | Agent | 1480 SW 171 Terrace, Pembroke PInes, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-05 | 1480 SW 171 Terrace, Pembroke PInes, FL 33027 | - |
REINSTATEMENT | 2019-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-05 | 1480 SW 171 Terrace, Pembroke PInes, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2019-11-05 | 1480 SW 171 Terrace, Pembroke PInes, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-22 | SHAKIR, SOFIA | - |
REINSTATEMENT | 2017-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFINITE HEALTH AND WELLNESS, INC. D/B/A SERENITY CENTER VS DEPARTMENT OF HEALTH | 5D2017-1888 | 2017-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SERENITY CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | INFINITE HEALTH AND WELLNESS, INC. |
Role | Petitioner |
Status | Active |
Representations | Carrie Beth McNamara, Lance O. Leider |
Name | Clerk Department Of Health |
Role | Appellee |
Status | Active |
Representations | AMY THORN, MARI H. McCully, KATELYN R. BOSWELL |
Docket Entries
Docket Date | 2017-08-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORDS EFILED |
Docket Date | 2017-08-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & SUBST OF COUNSEL |
On Behalf Of | Clerk Department Of Health |
Docket Date | 2017-08-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2017-08-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-07-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/11 ORDER |
On Behalf Of | Clerk Department Of Health |
Docket Date | 2017-07-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clerk Department Of Health |
Docket Date | 2017-07-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS |
Docket Date | 2017-06-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | INFINITE HEALTH AND WELLNESS, INC. |
Docket Date | 2017-06-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 6/15/17 |
On Behalf Of | INFINITE HEALTH AND WELLNESS, INC. |
Docket Date | 2017-06-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 6/15/17 |
On Behalf Of | INFINITE HEALTH AND WELLNESS, INC. |
Docket Date | 2017-06-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-05 |
ANNUAL REPORT | 2018-09-21 |
REINSTATEMENT | 2017-10-22 |
Domestic Non-Profit | 2016-08-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State