Search icon

SERPS, INC. - Florida Company Profile

Company Details

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

SERPS, 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: 02 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000076151
FEI/EIN Number 260527387

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

Address: 20058 NE 15 Court, MIAMI, FL, 33179, US
Mail Address: 20377 NE 15 Court, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Servius Edwin P President 20377 NE 15 Court, Miami, FL, 33179
Dajanson Roberson Director 20377 NE 15 Court, MIAMI, FL, 33179
Servius Edwin P Agent 20377 NE 15 Court, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-24 20058 NE 15 Court, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2015-10-24 20058 NE 15 Court, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-10-24 Servius, Edwin Phillip -
REGISTERED AGENT ADDRESS CHANGED 2015-10-24 20377 NE 15 Court, MIAMI, FL 33179 -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000047522 TERMINATED 1000000770911 DADE 2018-01-29 2038-01-31 $ 43,828.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000623365 TERMINATED 1000000761859 DADE 2017-11-06 2037-11-07 $ 19,749.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000465650 TERMINATED 1000000752717 DADE 2017-08-03 2037-08-11 $ 2,836.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
Amendment 2015-11-20
AMENDED ANNUAL REPORT 2015-10-27
REINSTATEMENT 2015-10-24
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State