Entity Name: | SEREINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2010 (14 years ago) |
Document Number: | P10000067528 |
FEI/EIN Number | 273256025 |
Address: | 13128 Laurel Crest Ct, Grand Island, FL, 32735, US |
Mail Address: | 13128 Laurel Crest Ct, Grand Island, FL, 32735, US |
ZIP code: | 32735 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEREINE INC 401 K PROFIT SHARING PLAN TRUST | 2018 | 273256025 | 2019-10-14 | SEREINE INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | FRANCOIS LASCAUX |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LASCAUX FRANCOIS D | Agent | 13128 Laurel Crest Ct, Grand Island, FL, 32735 |
Name | Role | Address |
---|---|---|
LASCAUX FRANCOIS D | President | 13128 Laurel Crest Ct, Grand Island, FL, 32735 |
Name | Role | Address |
---|---|---|
Lascaux Jessica L | Chief Financial Officer | 13128 Laurel Crest Ct, Grand Island, FL, 32735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 13128 Laurel Crest Ct, Grand Island, FL 32735 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 13128 Laurel Crest Ct, Grand Island, FL 32735 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 13128 Laurel Crest Ct, Grand Island, FL 32735 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000630630 | ACTIVE | 1000001013799 | LAKE | 2024-09-19 | 2044-09-25 | $ 952.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State