Search icon

SERENITY HEALTH SERVICES INC.

Company Details

Entity Name: SERENITY HEALTH SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000091081
FEI/EIN Number 657044663
Address: 1215 NW 126 AVE, SUNRISE, FL, 33323
Mail Address: P. O. BOX 223592, HOLLYWOOD, FL, 33022-3592
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHIRDEL ROSLYN Agent 13520 NW 10 ST, SUNRISE, FL, 33323

President

Name Role Address
SHIRDEL ROSLYN President 1352 NW 10 ST, SUNRISE, FL, 33323

Secretary

Name Role Address
SHIRDEL ROSLYN Secretary 1352 NW 10 ST, SUNRISE, FL, 33323

Director

Name Role Address
SHIRDEL ROSLYN Director 1352 NW 10 ST, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041178 CHELSEA & CO. EXPIRED 2010-05-10 2015-12-31 No data 13090 W STATE RD 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-08 SHIRDEL, ROSLYN No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 13520 NW 10 ST, SUNRISE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 1215 NW 126 AVE, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State