Search icon

CONTRACTORS WARDROBE, INC.

Company Details

Entity Name: CONTRACTORS WARDROBE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: F07000001760
FEI/EIN Number 953036314
Address: 1780 N.W 15TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: 26121 AVE HALL, VALENCIA, CA, 91355
ZIP code: 33069
County: Broward
Place of Formation: CALIFORNIA

Agent

Name Role Address
Mattley Theresa Agent 1780 N.W 15TH AVENUE, POMPANO BEACH, FL, 33069

Chairman

Name Role Address
BUTTS GREG G Chairman 26121 AVE HALL, VALENCIA, CA, 91355

President

Name Role Address
BUTTS GREG G President 26121 AVE HALL, VALENCIA, CA, 91355

Secretary

Name Role Address
BUTTS GREG G Secretary 26121 AVE HALL, VALENCIA, CA, 91355

Treasurer

Name Role Address
BUTTS GREG G Treasurer 26121 AVE HALL, VALENCIA, CA, 91355

Chief Financial Officer

Name Role Address
Fong Nelson Chief Financial Officer 26121 AVE HALL, VALENCIA, CA, 91355

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-07 Mattley, Theresa No data
REINSTATEMENT 2018-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 1780 N.W 15TH AVENUE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1780 N.W 15TH AVENUE, POMPANO BEACH, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State