Search icon

REASONABLE REMODELING, INC.

Company Details

Entity Name: REASONABLE REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2021 (3 years ago)
Document Number: P01000000066
FEI/EIN Number 59-3690031
Address: 2511 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169
Mail Address: 2511 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Friebis, Dan Agent 3890 Turtle Creek Drive, Suite B, PORT ORANGE, FL 32127

President

Name Role Address
HILLIER, STEVEN J President 2511 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169

Director

Name Role Address
HILLIER, LUCHIE Director 2511 SAXON DRIVE, NEW SMYNA BEACH, FL 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103591 ALL ABOUT CONSTRUCTION OF NSB EXPIRED 2012-10-24 2017-12-31 No data 2511 SAXON DRIVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 3890 Turtle Creek Drive, Suite B, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2013-02-21 Friebis, Dan No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2511 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2005-04-29 2511 SAXON DRIVE, NEW SMYRNA BEACH, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
Amendment 2021-08-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State