Search icon

FLORIDA COMMERCIAL HOLDINGS, INC.

Company Details

Entity Name: FLORIDA COMMERCIAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2023 (a year ago)
Document Number: P02000086693
FEI/EIN Number 542067166
Mail Address: 4417 Buena Vista Ln, holiday, FL, 34691, US
Address: 4417 BUENA VISTA LN, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GRUZLEWSKI JAMES P Agent 4417 Buena Vista Ln, holiday, FL, 34691

President

Name Role Address
GRUZLEWSKI JAMES P President 10250 WOOD DUCK DR, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
GRUZLEWSKI JAMES P Secretary 10250 WOOD DUCK DR, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
GRUZLEWSKI JAMES P Director 10250 WOOD DUCK DR, NEW PORT RICHEY, FL, 34654
GROSSMAN JOSEPH Director 16140 PICKET LANE, HUDSON, FL, 34667

Vice President

Name Role Address
GROSSMAN JOSEPH Vice President 16140 PICKET LANE, HUDSON, FL, 34667

Treasurer

Name Role Address
GROSSMAN JOSEPH Treasurer 16140 PICKET LANE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077388 FLORIDA COMMERCIAL CONTRACTORS EXPIRED 2011-08-04 2016-12-31 No data PO BOX 1621, PALM HARBOR, FL, 34682-1621

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 4417 BUENA VISTA LN, HOLIDAY, FL 34691 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 GRUZLEWSKI, JAMES P No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4417 Buena Vista Ln, holiday, FL 34691 No data
AMENDMENT 2023-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 4417 BUENA VISTA LN, HOLIDAY, FL 34691 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
Amendment 2023-08-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State