Search icon

CONTRACTORSHEAVEN.COM, INC.

Branch

Company Details

Entity Name: CONTRACTORSHEAVEN.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Mar 2008 (17 years ago)
Branch of: CONTRACTORSHEAVEN.COM, INC., KENTUCKY (Company Number 0479236)
Document Number: F08000001274
FEI/EIN Number 611352653
Address: 12711 TOWNEPARK WAY STE 100, LOUISVILLE, KY, 40243, US
Mail Address: 12711 TOWNEPARK WAY STE 100, LOUISVILLE, KY, 40243, US
Place of Formation: KENTUCKY

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
LOESCH LEONARD A Director 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243

President

Name Role Address
LOESCH LEONARD A President 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243

Vice President

Name Role Address
Loher Christopher T Vice President 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243
Fore Sarah Vice President 12711 TOWNEPARK WAY, Louisville, FL, 40243

Asst

Name Role Address
Spencer Janet M Asst 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243

Secretary

Name Role Address
Fore Sarah M Secretary 12711 TOWNEPARK WAY STE 100, LOUISVILLE, KY, 40243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900070 HOTMIX PARTS ACTIVE 2009-05-05 2029-12-31 No data 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 12711 TOWNEPARK WAY STE 100, LOUISVILLE, KY 40243 No data
CHANGE OF MAILING ADDRESS 2017-11-13 12711 TOWNEPARK WAY STE 100, LOUISVILLE, KY 40243 No data
REGISTERED AGENT NAME CHANGED 2017-11-13 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State