Search icon

SERENITY HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENITY HEALTH SYSTEMS, 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: 04 Dec 2012 (12 years ago)
Date of dissolution: 10 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P12000099014
FEI/EIN Number 46-1505150

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

Address: 7800 Gulfstream Blvd, Marathon, FL, 33050, US
Mail Address: 7800 Gulfstream Blvd, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REUTER HUBERT N President 7800 Gulfstream Blvd, Marathon, FL, 33050
Reuter Christina Agent 7800 Gulfstream Blvd, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 7800 Gulfstream Blvd, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2015-03-31 7800 Gulfstream Blvd, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2015-03-31 Reuter, Christina -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 7800 Gulfstream Blvd, Marathon, FL 33050 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31
Off/Dir Resignation 2014-08-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State