Search icon

SERIO CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: SERIO CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERIO CONCRETE, INC. 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 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000063141
FEI/EIN Number 650231305

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

Address: 11150 ORANGE RIVER BLVD, FT MYERS, FL, 33905
Mail Address: 11150 ORANGE RIVER BLVD, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIO DONALD T President 11150 ORANGE RIVER BLVD, FT MYERS, FL, 33905
Serio Dominic Vice President 11150 ORANGE RIVER BLVD, FT MYERS, FL, 33905
Springer Kurtis Treasurer 11150 ORANGE RIVER BLVD, FT MYERS, FL, 33905
Smith Steven Asst 11150 ORANGE RIVER BLVD, FT MYERS, FL, 33905
SERIO DONALD Agent 11150 ORANGE RIVER BLVD, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-12-16 SERIO, DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 11150 ORANGE RIVER BLVD, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2007-04-24 11150 ORANGE RIVER BLVD, FT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 11150 ORANGE RIVER BLVD, FT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State