Search icon

SERVE AGILE INC

Company Details

Entity Name: SERVE AGILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 May 2020 (5 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: N20000005419
FEI/EIN Number 85-1200644
Address: 109 calliel way, Saint Johns, FL, 32259, US
Mail Address: 109 calliel way, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CARLSON CATHERINE A Agent 109 calliel way, Saint Johns, FL, 32259

President

Name Role Address
SHARMA Candice A President 109 calliel way, st. johns, FL, 32259

Treasurer

Name Role Address
Carlson Catherine A Treasurer 109 calliel way, Saint johns, FL, 32259

Director

Name Role Address
SHARMA Prashant Director 109 Calliel Way, Saint johns, FL, 32259
KOIRALA ASMITA A Director 3346 LEAF LAKE DR, LAND O LAKES, FL, 34639

Secretary

Name Role Address
CARLSON CATHERINE A Secretary 109 calliel way, Saint Johns, FL, 32259

Vice President

Name Role Address
SHARMA Candice A Vice President 109 calliel way, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019342 FIGHT AGAINST ACTIVE 2021-02-08 2026-12-31 No data 109 CALLIEL WAY, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 109 calliel way, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2022-05-31 109 calliel way, Saint Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2022-05-31 CARLSON, CATHERINE ANN No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 109 calliel way, Saint Johns, FL 32259 No data
AMENDMENT 2021-08-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-12-16
Amendment 2021-08-25
ANNUAL REPORT 2021-03-30
Domestic Non-Profit 2020-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State