Search icon

SERGE-SCHNEBLY CO. - Florida Company Profile

Company Details

Entity Name: SERGE-SCHNEBLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERGE-SCHNEBLY CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000070561
FEI/EIN Number 651035552

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30205 SW 217TH AVENUE, HOMESTEAD, FL, 33030
Mail Address: 30205 SW 217TH AVENUE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEBLY PETER B Director 30205 SW 217TH AVENUE, HOMESTEAD, FL, 33030
SERGE DENISSE S Director 30205 SW 127TH AVENUE, HOMESTEAD, FL, 33030
SCHNEBLY PETER B Agent 30205 SW 217TH AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 30205 SW 217TH AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2010-01-25 30205 SW 217TH AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 30205 SW 217TH AVENUE, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State