Search icon

SERENDIPITY AUTO & VESSEL, INC.

Company Details

Entity Name: SERENDIPITY AUTO & VESSEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000004680
FEI/EIN Number 65-0890538
Mail Address: 46 N. WASHINGTON BLVD., SUITE 1, SARASOTA, FL 34236
Address: 3600 TORREY PINES BLVD., SARASOTA, FL 34238-2827
Place of Formation: FLORIDA

Agent

Name Role
LPS CORPORATE SERVICES, INC. Agent

Director

Name Role Address
PETRIK, GERD Director 3600 TORREY PINES BLVD., SARASOTA, FL 34238-2827

President

Name Role Address
PETRIK, GERD President 3600 TORREY PINES BLVD., SARASOTA, FL 34238-2827

Vice President

Name Role Address
PETRIK, SHARON Vice President 3600 TORREY PINES, BLVD. SARASOTA, FL 34238-2827

Secretary

Name Role Address
PETRIK, SHARON Secretary 3600 TORREY PINES, BLVD. SARASOTA, FL 34238-2827

Treasurer

Name Role Address
PETRIK, SHARON Treasurer 3600 TORREY PINES, BLVD. SARASOTA, FL 34238-2827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2004-04-23 3600 TORREY PINES BLVD., SARASOTA, FL 34238-2827 No data
REGISTERED AGENT NAME CHANGED 2004-04-23 LPS CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 46 N. WASHINGTON BLVD., SUITE 1, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 3600 TORREY PINES BLVD., SARASOTA, FL 34238-2827 No data

Documents

Name Date
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State