Search icon

SERENDIPITY ROC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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