Search icon

DETAILED SOLUTIONS, INC.

Company Details

Entity Name: DETAILED SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2002 (23 years ago)
Date of dissolution: 15 Aug 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Aug 2011 (13 years ago)
Document Number: P02000061044
FEI/EIN Number 820551116
Address: 1355 ACRES DR, APOPKA, FL, 32703, US
Mail Address: P.O. BOX 161644, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DECARLO TRACY Agent 1355 ACRES DR, APOPKA, FL, 32703

President

Name Role Address
DECARLO TRACY President 1355 ACRES DR, APOPKA, FL, 32703

Vice President

Name Role Address
DECARLO MICHAEL Vice President 1355 ACRES DR, APOPKA, FL, 32703

Treasurer

Name Role Address
DECARLO MICHAEL Treasurer 1355 ACRES DR, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900245 ONE STOP GREEN HOME CERTIFICATION EXPIRED 2008-05-01 2013-12-31 No data 1355 ACRES DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CONVERSION 2011-08-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000094113. CONVERSION NUMBER 700000115797
CHANGE OF MAILING ADDRESS 2011-04-14 1355 ACRES DR, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-27 1355 ACRES DR, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 1355 ACRES DR, APOPKA, FL 32703 No data
NAME CHANGE AMENDMENT 2002-08-29 DETAILED SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-27
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-01-27
Name Change 2002-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State