Search icon

SERENITY VILLAGE INC. - Florida Company Profile

Company Details

Entity Name: SERENITY VILLAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENITY VILLAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: P02000017544
FEI/EIN Number 010624098

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

Address: 3420 S. DALE MABRY HWY, Tampa, FL, 33629, US
Mail Address: 3420 S. DALE MABRY HWY, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTFIELD GARY T President 3420 S. DALE MABRY HWY, Tampa, FL, 33629
SERENITY VILLAGE INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-16 Serenity Village Inc -
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 3420 S. DALE MABRY HWY, Unit S, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-03-15 3420 S. DALE MABRY HWY, Unit S, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 3420 S. DALE MABRY HWY, Unit S, Tampa, FL 33629 -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State