Entity Name: | THE SERPENTINE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SERPENTINE GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 1994 (31 years ago) |
Document Number: | P93000034103 |
FEI/EIN Number |
650512264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 IDLEWYLD DR., FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 407 IDLEWYLD DR., FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STURGIS GREGORY C. | Vice President | 407 IDLEWYLD DR, FORT LAUDERDALE, FL |
MINDY STURGIS | President | 407 IDLEWYLD DR., FT. LAUDERDALE, FL |
GREGORY STURGIS | Agent | 407 IDLEWYLD DR., FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-01-09 | 407 IDLEWYLD DR., FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2006-01-09 | 407 IDLEWYLD DR., FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-25 | 407 IDLEWYLD DR., FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 1996-06-11 | GREGORY STURGIS | - |
AMENDMENT | 1994-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State