Search icon

SEREINE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 3522177498
Plan sponsor’s address 2408 VALLHALLA DR, TAVARES, FL, 32778

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing FRANCOIS LASCAUX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LASCAUX FRANCOIS D Agent 13128 Laurel Crest Ct, Grand Island, FL, 32735

President

Name Role Address
LASCAUX FRANCOIS D President 13128 Laurel Crest Ct, Grand Island, FL, 32735

Chief Financial Officer

Name Role Address
Lascaux Jessica L Chief Financial Officer 13128 Laurel Crest Ct, Grand Island, FL, 32735

Events

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

Debts

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

Documents

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