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 |
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 |
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 | - |
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