Search icon

SERENITY GARDENS RETIREMENT HOME, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY GARDENS RETIREMENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENITY GARDENS RETIREMENT HOME, 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000040519
FEI/EIN Number 753192871

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

Address: 6200 CLEVELAND STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6200 CLEVELAND STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285949040 2010-08-17 2010-08-17 6200 CLEVELAND ST, HOLLYWOOD, FL, 330245914, US 6200 CLEVELAND ST, HOLLYWOOD, FL, 330245914, US

Contacts

Phone +1 954-983-5174
Fax 9549649892

Authorized person

Name MISS BLOSSOM KEATON
Role ADMINISTRATOR/OWNER
Phone 9548224829

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001412200
State FL

Key Officers & Management

Name Role Address
KEATON BLOSSOM P President 8250 SOUTH WEST 4TH STREET, NORTH LAUDERDALE, FL, 33068
KEATON BLOSSOM P Treasurer 8250 SOUTH WEST 4TH STREET, NORTH LAUDERDALE, FL, 33068
KEATON BLOSSOM P Secretary 8250 SOUTH WEST 4TH STREET, NORTH LAUDERDALE, FL, 33068
KEATON BLOSSOM P Director 8250 SOUTH WEST 4TH STREET, NORTH LAUDERDALE, FL, 33068
KEATON BLOSSOM S Agent 8250 SOUTH WEST 4TH STREET, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 8250 SOUTH WEST 4TH STREET, NORTH LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 6200 CLEVELAND STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2006-05-01 6200 CLEVELAND STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2006-05-01 KEATON, BLOSSOM S -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-03-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State