Search icon

INDUSTRIAL REPAIR, INC.

Company Details

Entity Name: INDUSTRIAL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2002 (23 years ago)
Document Number: P02000045558
FEI/EIN Number 810548635
Address: 551 Westgate Blvd #111, LEHIGH ACRES, FL, 33971, US
Mail Address: PO BOX 1896, LEHIGH ACRES, FL, 33970
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER Frank R Agent 551 Westgate Blvd #111, LEHIGH ACRES, FL, 33971

President

Name Role Address
MILLER FRANK R President PO BOX 1896, LEHIGH ACRES, FL, 33970

Secretary

Name Role Address
MILLER FRANK R Secretary PO BOX 1896, LEHIGH ACRES, FL, 33970

Treasurer

Name Role Address
MILLER FRANK R Treasurer PO BOX 1896, LEHIGH ACRES, FL, 33970

Director

Name Role Address
Miller Sarah Director PO BOX 1896, LEHIGH ACRES, FL, 33970

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093474 INDUSTRIAL WELDING SUPPLY ACTIVE 2023-08-10 2028-12-31 No data PO BOX 1896, LEHIGH ACRES, FL, 33970

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-14 MILLER, Frank R No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 551 Westgate Blvd #111, LEHIGH ACRES, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 551 Westgate Blvd #111, LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 2004-01-12 551 Westgate Blvd #111, LEHIGH ACRES, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State