DEGEORGE CEILINGS, INC. - Florida Company Profile

Entity Name: | DEGEORGE CEILINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Feb 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Oct 1996 (29 years ago) |
Document Number: | 314235 |
FEI/EIN Number | 160921575 |
Address: | 4625 118th Ave N, Clearwater, FL, 33762, US |
Mail Address: | 4625 118th Ave N, Largo, FL, 33762, US |
ZIP code: | 33762 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIANO ROBERT T | President | 4625 118th Ave N, Clearwater, FL, 33762 |
MIANO ROBERT T | Agent | 4625 118th Ave N, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 4625 118th Ave N, Unit 207, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 4625 118th Ave N, Unit 207, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 4625 118th Ave N, Unit 207, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-03 | MIANO, ROBERT T | - |
AMENDMENT | 1996-10-10 | - | - |
NAME CHANGE AMENDMENT | 1967-08-31 | DEGEORGE CEILINGS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-07-13 |
Off/Dir Resignation | 2015-06-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State