Search icon

SERENITY TOWERS, INC.

Company Details

Entity Name: SERENITY TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 1996 (29 years ago)
Date of dissolution: 05 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2000 (25 years ago)
Document Number: P96000016719
FEI/EIN Number 593361008
Address: 747 OAK PARK PL, BRANDON, FL, 33511, US
Mail Address: 747 OAK PARK PLACE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STOWERS PATRICIA Agent 747 OAK PARK PLACE, BRANDON, FL, 33511

President

Name Role Address
STOWERS CATHY C President 2306 BEACH TRAIL, INDIAN ROCKS BEACH, FL, 33785

Director

Name Role Address
STOWERS CATHY C Director 2306 BEACH TRAIL, INDIAN ROCKS BEACH, FL, 33785
STOWERS PATRICIA FISHE Director 747 OAK PARK PLACE, BRANDON, FL, 33511

Vice President

Name Role Address
STOWERS PATRICIA FISHE Vice President 747 OAK PARK PLACE, BRANDON, FL, 33511

Treasurer

Name Role Address
STOWERS PATRICIA FISHE Treasurer 747 OAK PARK PLACE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 747 OAK PARK PL, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1998-04-17 747 OAK PARK PL, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 1998-04-17 STOWERS, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 747 OAK PARK PLACE, BRANDON, FL 33511 No data

Documents

Name Date
Voluntary Dissolution 2000-05-05
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-17
Reg. Agent Change 1998-01-20
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State