FUEGEL PLANNING SERVICES, INC. - Florida Company Profile

Entity Name: | FUEGEL PLANNING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | P02000044337 |
FEI/EIN Number | 481274021 |
Address: | 1370 Pine Brook Drive, Clearwater, FL, 33755-3436, US |
Mail Address: | 1370 Pine Brook Drive, Clearwater, FL, 33755-3436, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuegel Thomas J | Director | 1370 Pine Brook Dr., Clearwater, FL, 337553436 |
FUEGEL DESTINY L | Officer | 1649 SOUVENIR DR., CLEARWATER, FL, 33755 |
FUEGEL THOMAS J | Agent | 1370 Pine Brook Dr., Clearwater, FL, 337553436 |
Fuegel Thomas J | Officer | 1370 Pine Brook Dr., Clearwater, FL, 337553436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000076957 | PINE BROOK STUDIOS | ACTIVE | 2025-06-16 | 2030-12-31 | - | 1370 PINE BROOK DRIVE, CLEARWATER, FL, 33755 |
G25000010483 | BUILDING CODE SOLUTIONS GROUP | ACTIVE | 2025-01-25 | 2030-12-31 | - | 1370 PINE BROOK DR., CLEARWATER, FL, 33755 |
G14000012413 | HALDANE DESIGNS | EXPIRED | 2014-01-28 | 2024-12-31 | - | 1370 PINE BROOK DR., CLEARWATER, FL, 33755 |
G12000049386 | BUILDING CODE SOLUTIONS GROUP | EXPIRED | 2012-05-30 | 2017-12-31 | - | 1497 MAIN ST., STE. 392, DUNEDIN, FL, 34698 |
G10000095223 | HOME ADDITION PLANNERS | EXPIRED | 2010-10-14 | 2015-12-31 | - | 1497 MAIN ST., STE. 392, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 1370 Pine Brook Dr., Clearwater, FL 33755-3436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 1370 Pine Brook Drive, Clearwater, FL 33755-3436 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 1370 Pine Brook Drive, Clearwater, FL 33755-3436 | - |
REINSTATEMENT | 2010-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-27 | FUEGEL, THOMAS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State