Search icon

SERKU LITERARY INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SERKU LITERARY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERKU LITERARY 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 11 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2017 (8 years ago)
Document Number: P09000016425
FEI/EIN Number 264309922

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

Address: 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168, US
Mail Address: 100 Galleria Pkwy, Atlanta, GA, 30339, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SERKU LITERARY INC., NEW YORK 4501303 NEW YORK

Key Officers & Management

Name Role Address
TRUSSONI DANIELLE President 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168
POSTEL-VINAY HADRIEN Secretary 100 GALLERIA PKWY, ATLANTA, GA, 30339
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-11 - -
CHANGE OF MAILING ADDRESS 2017-07-17 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY 10168 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reg. Agent Resignation 2018-03-19
VOLUNTARY DISSOLUTION 2017-09-11
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State