Entity Name: | HOMESTRETCH RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jun 2001 (24 years ago) |
Document Number: | P01000064687 |
FEI/EIN Number | 593731586 |
Address: | 12 Coosa County Road 121, Rockford, AL, 35136, US |
Mail Address: | 12 Coosa County Road 121, Rockford, AL, 35136, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOMESTRETCH RENOVATIONS, INC., ALABAMA | 000-632-730 | ALABAMA |
Name | Role | Address |
---|---|---|
FULMER KEN | Agent | 200 Flame Avenue, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
FULMER KATHY E | President | 12 Coosa County Road 121, Rockford, AL, 35136 |
Name | Role | Address |
---|---|---|
FULMER DOUGLAS S | Vice President | 12 Coosa County Road 121, Rockford, AL, 35136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-07 | FULMER, KEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 200 Flame Avenue, MAITLAND, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 12 Coosa County Road 121, Rockford, AL 35136 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-21 | 12 Coosa County Road 121, Rockford, AL 35136 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State