Search icon

SERFICO CORPORATION - Florida Company Profile

Company Details

Entity Name: SERFICO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERFICO CORPORATION 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: 02 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000020948
FEI/EIN Number 82-4614459

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

Address: 11891 PADUA LN, ORLANDO, FL, 32827, US
Mail Address: 11891 PADUA LN, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY MANTILLA SERGIO President 11891 PADUA LN, ORLANDO, FL, 32827
REY CARDOSO FIDEL A Vice President 11891 PADUA LN, ORLANDO, FL, 32827
SEBASTIAN REY OCHOA JUAN Vice President 11891 PADUA LN, ORLANDO, FL, 32827
SEBASTIAN RAY OCHOA JUAN Agent 11891 PADUA LN, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-08-23 - -
REGISTERED AGENT NAME CHANGED 2023-08-23 SEBASTIAN RAY OCHOA, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 11891 PADUA LN, ORLANDO, FL 32827 -
REINSTATEMENT 2023-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Amendment 2023-08-23
REINSTATEMENT 2023-08-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State