Search icon

COMPLETE HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE HOME SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1988 (37 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: K13264
FEI/EIN Number 650023687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7535 S.W. 55TH AVENUE, MIAMI, FL, 33143
Mail Address: 7535 SW 55 AVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS RONALD V President 7535 S.W. 55TH AVENUE, MIAMI, FL, 33143
CORNELIUS RONALD V Director 7535 S.W. 55TH AVENUE, MIAMI, FL, 33143
CORNELIUS RONALD V Agent 7535 SW 55TH AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
CHANGE OF MAILING ADDRESS 2012-03-20 7535 S.W. 55TH AVENUE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2010-04-15 CORNELIUS, RONALD V -
REGISTERED AGENT ADDRESS CHANGED 1991-06-19 7535 SW 55TH AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1990-11-02 7535 S.W. 55TH AVENUE, MIAMI, FL 33143 -

Documents

Name Date
Voluntary Dissolution 2022-05-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State