Search icon

THE SERENITY TOUCH GROUP "CORP" - Florida Company Profile

Company Details

Entity Name: THE SERENITY TOUCH GROUP "CORP"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SERENITY TOUCH GROUP "CORP" 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000013928
FEI/EIN Number 46-2035854

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

Address: 407 N DIXIE HWY, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 1100 N FLORIDA MANGO RD, D, WEST PALM BEACH, FL, 33409, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
zapata nichol President 1100 N FLORIDA MANGO RD, WEST PALM BEACH, FL, 33409
zapata nichol Agent 1100 N FLORIDA MANGO RD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2021-02-04 - -
AMENDMENT AND NAME CHANGE 2021-02-04 THE SERENITY TOUCH GROUP "CORP" -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 407 N DIXIE HWY, LAKE WORTH BEACH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 zapata, nichol -

Documents

Name Date
Amendment and Name Change 2021-02-04
Reinstatement 2021-02-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-11
Domestic Profit 2013-02-11

Date of last update: 03 May 2025

Sources: Florida Department of State