Search icon

SERELAU CORP. - Florida Company Profile

Company Details

Entity Name: SERELAU CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERELAU 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: 31 Dec 1992 (32 years ago)
Date of dissolution: 06 Aug 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Aug 2004 (21 years ago)
Document Number: P93000001297
FEI/EIN Number 650391301

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

Address: 1548 BRICKELL AVE, MIAMI, FL, 33129-1210, US
Mail Address: 1548 BRICKELL AVE, MIAMI, FL, 33129-1210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIGHEDDU MARIA T President 1548 BRICKELL AVE, MIAMI, FL, 331291210
PULIGHEDDU MARIA T Secretary 1548 BRICKELL AVE, MIAMI, FL, 331291210
PULIGHEDDU MARIA T Treasurer 1548 BRICKELL AVE, MIAMI, FL, 331291210
PULIGHEDDU MARIA T Director 1548 BRICKELL AVE, MIAMI, FL, 331291210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 1548 BRICKELL AVE, MIAMI, FL 33129-1210 -
CHANGE OF MAILING ADDRESS 2001-05-03 1548 BRICKELL AVE, MIAMI, FL 33129-1210 -
REINSTATEMENT 2000-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2004-12-20
Reg. Agent Resignation 2004-03-26
Off/Dir Resignation 2004-03-22
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-03
REINSTATEMENT 2000-12-22
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State