Search icon

RELIK HOMES INC

Company Details

Entity Name: RELIK HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P02000043231
FEI/EIN Number 010675126
Address: 431 Weber Blvd S, NAPLES, FL, 34117, US
Mail Address: 431 Weber Blvd S, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OCHOA DANILO N Agent 431 Weber Blvd S, NAPLES, FL, 34117

President

Name Role Address
OCHOA DANILO N President 431 Weber Blvd S, NAPLES, FL, 34117

Director

Name Role Address
OCHOA DANILO N Director 431 Weber Blvd S, NAPLES, FL, 34117

Vice President

Name Role Address
OCHOA GEORGINA Vice President 491 W 77 STREET, HIALEAH, FL, 33014

Secretary

Name Role Address
GONZALEZ YEISLY Secretary 431 Weber Blvd S, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027287 ALAN AND CARLOS CONCRETE OF NAPLES INC ACTIVE 2022-02-21 2027-12-31 No data 431 WEBER BLVD S, NAPLES, FL, 34117
G21000120114 NEXT GENERATION CONSTRUCTION & REMODELING ACTIVE 2021-09-16 2026-12-31 No data 431 WEBER BLVD S, NAPLES, FL, 34117
G20000090598 KREHLING CONSTRUCTION ACTIVE 2020-07-28 2025-12-31 No data 4385 22ND ST NE, NAPLES, FL, 34120
G20000037266 ELOY BROTHERS ACTIVE 2020-04-01 2025-12-31 No data 4385 22ND ST NE, NAPLES, FL, 34120
G19000033224 RELIK HOMES EXPIRED 2019-03-12 2024-12-31 No data 4385 22ND ST NE, NAPLES, FL, 34120
G18000074440 AMERICAN HOMES OF COLLIER EXPIRED 2018-07-06 2023-12-31 No data 4385 22ND ST NE, NAPLES, FL, 34120
G14000036174 RELIK INK EXPIRED 2014-04-10 2019-12-31 No data 4385 22 STREET NE, NAPLES, FL, 34120
G12000027354 RYONET FLORIDA EXPIRED 2012-03-19 2017-12-31 No data 491 WEST 77 ST., HIALEAH, FL, 33014
G11000072338 FRESH FISH UNLIMITED EXPIRED 2011-07-20 2016-12-31 No data 491 W 77TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 431 Weber Blvd S, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 431 Weber Blvd S, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2021-02-01 431 Weber Blvd S, NAPLES, FL 34117 No data
NAME CHANGE AMENDMENT 2019-03-15 RELIK HOMES INC No data
AMENDMENT 2016-09-13 No data No data
AMENDMENT 2013-06-14 No data No data
NAME CHANGE AMENDMENT 2010-12-21 RELIK APPAREL, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
Name Change 2019-03-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
Amendment 2016-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State