Search icon

SERCO AMERICA CORPORATION

Company Details

Entity Name: SERCO AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: V34880
FEI/EIN Number 65-0349605
Address: 126 Siesta Drive, Sarasota, FL 34242
Mail Address: 126 Siesta Drive, Sarasota, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McMulin, Corbin Agent 126 Siesta Drive, Sarasota, FL 34242

President

Name Role Address
WALTER, ERNST G President 126 Siesta Drive, Sarasota, FL 34242

Secretary

Name Role Address
WALTER, ERNST G Secretary 126 Siesta Drive, Sarasota, FL 34242

Treasurer

Name Role Address
WALTER, ERNST G Treasurer 126 Siesta Drive, Sarasota, FL 34242

Director

Name Role Address
WALTER, ERNST G Director 126 Siesta Drive, Sarasota, FL 34242
Walter, ROSAMEE Director 126 Siesta Drive, Sarasota, FL 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 126 Siesta Drive, Sarasota, FL 34242 No data
REINSTATEMENT 2022-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 126 Siesta Drive, Sarasota, FL 34242 No data
CHANGE OF MAILING ADDRESS 2022-01-14 126 Siesta Drive, Sarasota, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2022-01-14 McMulin, Corbin No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CANCEL ADM DISS/REV 2005-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1997-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State