Search icon

SERENITY ENVIRONMENTS, INC.

Company Details

Entity Name: SERENITY ENVIRONMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000001144
FEI/EIN Number 274466564
Address: 2020 NE 3rd Terrace, Wilton Manors, FL, 33305, US
Mail Address: 2020 NE 3rd Terrace, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLLADO HUGO Agent 2020 NE 3rd Terrace, Wilton Manors, FL, 33305

President

Name Role Address
COLLADO HUGO President 2020 NE 3rd Terrace, Wilton Manors, FL, 33305

Treasurer

Name Role Address
COLLADO HUGO Treasurer 2020 NE 3rd Terrace, Wilton Manors, FL, 33305

Director

Name Role Address
COLLADO HUGO Director 2020 NE 3 TERRACE, WILTON MANORS, FL, 33305

Secretary

Name Role Address
COLLADO HUGO Secretary 2020 NE 3 TERRACE, WILTON MANORS, FL, 33305

Vice President

Name Role Address
Ponozzo Charles Vice President 2020 NE 3rd Terrace, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 2020 NE 3rd Terrace, Wilton Manors, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 2020 NE 3rd Terrace, Wilton Manors, FL 33305 No data
CHANGE OF MAILING ADDRESS 2013-01-10 2020 NE 3rd Terrace, Wilton Manors, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2013-01-10 COLLADO, HUGO No data

Documents

Name Date
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-16
Domestic Profit 2011-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State