Entity Name: | ONE OF A KIND CARPENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 May 2002 (23 years ago) |
Document Number: | P02000059766 |
FEI/EIN Number | 010704541 |
Address: | 3864 San Isidro Cr, St. Cloud, FL, 34772, US |
Mail Address: | 3864 San Isidro Cr, St. Cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henson P. Dale | Agent | 203 Villa Di Este Terrace #213, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
RUMANCIK CHAD A | President | 3864 San Isidro Cr, St. Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
Henson P. D | Gene | 203 Villa Di Este Terrace #213, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 203 Villa Di Este Terrace #213, Lake Mary, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 3864 San Isidro Cr, St. Cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 3864 San Isidro Cr, St. Cloud, FL 34772 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-10 | Henson, P. Dale | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-14 |
AMENDED ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State