Search icon

SERPLS, INC. - Florida Company Profile

Company Details

Entity Name: SERPLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERPLS, 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: 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 Aug 1998 (27 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P98000076017
FEI/EIN Number 522125187

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

Address: 400 COMMERCE WAY, SUITE 140, LONGWOOD, FL, 32750, US
Mail Address: 400 COMMERCE WAY, SUITE 140, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY TIM President 226 Killian Loop, Hutto, TX, 78634
BAILEY TIM Director 226 Killian Loop, Hutto, TX, 78634
BAILEY TIM Agent 400 COMMERCE WAY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 400 COMMERCE WAY, SUITE 140, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 400 COMMERCE WAY, SUITE 140, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-01-28 400 COMMERCE WAY, SUITE 140, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2000-01-31 BAILEY, TIM -
REINSTATEMENT 2000-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306748682 0419700 2003-11-25 500 JEAN ST., DAYTONA BEACH, FL, 32114
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-11-25
Case Closed 2004-01-23

Related Activity

Type Complaint
Activity Nr 204744031

Date of last update: 02 Apr 2025

Sources: Florida Department of State