Search icon

COMPLETE HOME REALTY, INC.

Company Details

Entity Name: COMPLETE HOME REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2000 (24 years ago)
Document Number: P00000082550
FEI/EIN Number 593668003
Address: 534 PARK AVENUE, #1, ORANGE PARK, FL, 32073
Mail Address: 534 PARK AVENUE, #1, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
REICHENBACH SHAWN Agent 3771 MAIN STREET, MIDDLEBURG, FL, 32068

Director

Name Role Address
REICHENBACH SHAWN Director 3771 MAIN STREET, MIDDLEBURG, FL, 32068
REICHENBACH BENJAMIN R Director 3771 MAIN STREET, MIDDLEBURG, FL, 32068

President

Name Role Address
REICHENBACH SHAWN President 3771 MAIN STREET, MIDDLEBURG, FL, 32068

Vice President

Name Role Address
REICHENBACH BENJAMIN R Vice President 3771 MAIN STREET, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 3771 MAIN STREET, MIDDLEBURG, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 534 PARK AVENUE, #1, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2007-04-18 534 PARK AVENUE, #1, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000568789 LAPSED 2008-CA-2380 CIRCUIT COURT CLAY COUNTY,FL 2010-01-13 2015-05-11 $44,274.82 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State