Search icon

SERRA COUNTRY, INC

Company Details

Entity Name: SERRA COUNTRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2006 (19 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: P06000035911
FEI/EIN Number 204474181
Address: 1610 NW 3rd Street, Deerfield beach, FL, 33442, US
Mail Address: 1610 NW 3rd Street, Deerfield beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVEIRA ELCIO C Agent 1049 SW CHARCOAL AVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
OLIVEIRA ELCIO C President 1049 SW CHARCOAL AVE, PORT ST LUCIE, FL, 34953
OLIVEIRA NARA R President 1049 SW CHARCOAL AVE, PORT ST LUCIE, FL, 34953

Director

Name Role Address
OLIVEIRA ELCIO C Director 1049 SW CHARCOAL AVE, PORT ST LUCIE, FL, 34953
OLIVEIRA NARA R Director 1049 SW CHARCOAL AVE, PORT ST LUCIE, FL, 34953

Secretary

Name Role Address
OLIVEIRA ELCIO C Secretary 1049 SW CHARCOAL AVE, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
OLIVEIRA NARA R Vice President 1049 SW CHARCOAL AVE, PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
OLIVEIRA NARA R Treasurer 1049 SW CHARCOAL AVE, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025826 TABEN WESTERN PRODUCTS EXPIRED 2015-03-11 2020-12-31 No data 1610 NW 3RD STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1610 NW 3rd Street, Deerfield beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2015-04-29 1610 NW 3rd Street, Deerfield beach, FL 33442 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State