Search icon

SERENDIPITY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SERENDIPITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENDIPITY MANAGEMENT, 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000139044
FEI/EIN Number 201720272

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

Address: 2334 INDIAN MOUND TRAIL, KISSIMMEE, FL, 34746
Mail Address: 2334 INDIAN MOUND TRAIL, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PATRICIA M President 2334 INDIAN MOUND TRAIL, KISSIMMEE, FL, 34746
GONZALEZ HEATHER A Vice President 4809 GEANETTE CRT, ST CLOUD, FL, 34771
JONES PATRICIA M Agent 9734 W HWY 192, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-28 - -
REGISTERED AGENT NAME CHANGED 2005-11-28 JONES, PATRICIA M -
REGISTERED AGENT ADDRESS CHANGED 2005-11-28 9734 W HWY 192, CLERMONT, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2005-11-28
Domestic Profit 2004-10-07
Off/Dir Resignation 2004-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State