Entity Name: | SERENDIPITY ROC, 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: | 04 May 1995 (30 years ago) |
Date of dissolution: | 15 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2023 (2 years ago) |
Document Number: | N95000002144 |
FEI/EIN Number |
593314973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 22nd Ave North, St Petersburg, FL, 33704, US |
Mail Address: | 1400 22nd ave North, St Petersburg, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANTIEGNE BERNARD J | President | 1400 22nd ave North, St Petersburg, FL, 33704 |
Hogan Terrence A | Treasurer | 1400 22nd Ave North, St Petersburg, FL, 33704 |
TAYLOR LINDA | Secretary | 1400 22ND AVE NORTH, St Petersburg, FL, 33704 |
Mace Danny R | Vice President | 1400 22nd Ave North, St Petersburg, FL, 33704 |
Stanley Lawrence A | Director | 1400 22nd Ave North, St Petersburg, FL, 33704 |
Wright James J | Director | 1400 22nd Ave North, St Petersburg, FL, 33704 |
MCNAUGHTON JOHN | Agent | 1400 22nd Ave North, St Petersburg, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 1400 22nd Ave North, St Petersburg, FL 33704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 1400 22nd Ave North, St Petersburg, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 1400 22nd Ave North, St Petersburg, FL 33704 | - |
AMENDMENT | 2017-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | MCNAUGHTON, JOHN | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-02-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-28 |
Amendment | 2017-11-20 |
AMENDED ANNUAL REPORT | 2017-10-16 |
AMENDED ANNUAL REPORT | 2017-07-20 |
AMENDED ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State