Search icon

REMODELING SPECIALTIES CORP. - Florida Company Profile

Company Details

Entity Name: REMODELING SPECIALTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMODELING SPECIALTIES CORP. 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 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000112695
FEI/EIN Number 010570617

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

Address: 8850 SW 129 ST, MIAMI, FL, 33176
Mail Address: 8850 SW 129 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA CHRISTIAN J President 8850 SW 129 ST, MIAMI, FL, 33176
TAPIA CHRISTIAN J Director 8850 SW 129 ST, MIAMI, FL, 33176
TAPIA , ISAZA LUZ M Vice President 8850 SW 129 ST, MIAMI, FL, 33176
TAPIA , ISAZA LUZ M Director 8850 SW 129 ST, MIAMI, FL, 33176
TAPIA CHRISTIAN Agent 8850 SW 129 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 TAPIA, CHRISTIAN -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 8850 SW 129 ST, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2007-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 8850 SW 129 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2004-03-12 8850 SW 129 ST, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000122464 TERMINATED 1000000086684 26512 2599 2008-08-06 2029-01-22 $ 9,426.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000359926 ACTIVE 1000000086684 26512 2599 2008-08-06 2029-01-28 $ 9,426.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-02-07
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-02-28
Domestic Profit 2001-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State