Search icon

SERENITY TITLE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY TITLE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENITY TITLE SOLUTIONS, 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000127320
FEI/EIN Number 205735111

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

Address: 5623 US HWY 19, SUITE 307A, NEW PORT RICHEY, FL, 34652, US
Mail Address: PO BOX 11199, SPRING HILL, FL, 34610, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT JENNIFER L Treasurer 17872 N. US HWY 41, LUTZ, FL, 33549
SWIFT AARON C Vice President 17872 N. US HWY 41, LUTZ, FL, 33549
SWIFT JENNIFER L Agent 17630 GOOD HOPE LANE, SPRING HILL, FL, 34610
SWIFT JENNIFER L President 17872 N. US HWY 41, LUTZ, FL, 33549
SWIFT JENNIFER L Director 17872 N. US HWY 41, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 5623 US HWY 19, SUITE 307A, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2009-03-24 5623 US HWY 19, SUITE 307A, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2007-05-31 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-25
Amendment 2007-05-31
ANNUAL REPORT 2007-03-12
Domestic Profit 2006-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State