Search icon

STEVE'S HOME IMPROVEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: STEVE'S HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE'S HOME IMPROVEMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (16 years ago)
Document Number: P02000065936
FEI/EIN Number 010723733

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8719 East Hampton Point Road, Inverness, FL, 34450, US
Mail Address: 8719 East Hampton Point Road, Inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCIAN STEVE President 8719 East Hampton Point Road, Inverness, FL, 34450
KOCIAN STEPHEN Agent 8719 East Hampton Point Road, Inverness, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04273900250 STEVE'S INSPECTION SERVICES EXPIRED 2004-09-29 2024-12-31 - 1498 BIG BASS DR., TARPON SPRINGS, FL, 34689-5602
G03293700085 STEVE'S INSPECTION SERVICES EXPIRED 2003-10-20 2024-12-31 - 1498 BIG BASS DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 8719 East Hampton Point Road, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2024-02-10 8719 East Hampton Point Road, Inverness, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 8719 East Hampton Point Road, Inverness, FL 34450 -
REGISTERED AGENT NAME CHANGED 2023-04-10 KOCIAN, STEPHEN -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State