Search icon

SERENDIPITY III, INC. - Florida Company Profile

Company Details

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

SERENDIPITY III, 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 Jan 2008 (17 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: P08000006037
FEI/EIN Number 261820080

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

Address: 19 BLAKE BLVD, CELEBRATION, FL, 34747, US
Mail Address: DBA ANGELINA'S, 107 ARCADIA STREET, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSCANO THOMAS J President 107 ARCADIA ST, CELEBRATION, FL, 34747
TUSCANO ANTONIA Vice President 107 ACADIA TERRACE, CELEBRATION, FL, 34747
TUSCANO ANTONIA Secretary 107 ACADIA TERRACE, CELEBRATION, FL, 34747
TUSCANO THOMAS Treasurer 107 ACADIA TERRACE, CELEBRATION, FL, 34747
TOSCANO THOMAS J Agent 107 ARCADIA STREET, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238900394 ANGELINA'S EXPIRED 2008-08-25 2013-12-31 - 569 CAMPUS STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-11-24 TOSCANO, THOMAS J -
AMENDMENT 2009-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-24 107 ARCADIA STREET, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2009-11-24 19 BLAKE BLVD, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 19 BLAKE BLVD, CELEBRATION, FL 34747 -
AMENDMENT 2008-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000504903 ACTIVE 1000000466417 OSCEOLA 2013-02-06 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000504911 ACTIVE 1000000466418 OSCEOLA 2013-02-06 2033-02-27 $ 1,252.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000818556 ACTIVE 1000000181946 ORANGE 2010-07-26 2030-08-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000818564 ACTIVE 1000000181960 ORANGE 2010-07-26 2030-08-04 $ 11,990.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000834553 LAPSED 1000000181950 ORANGE 2010-07-26 2020-08-11 $ 735.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000187978 ACTIVE 1000000131057 OSCEOLA 2009-07-13 2030-02-16 $ 12,222.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Reg. Agent Change 2009-11-24
Amendment 2009-11-24
ANNUAL REPORT 2009-01-11
Amendment 2008-09-02
Domestic Profit 2008-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State