Search icon

BUDGET MANAGEMENT & HOME IMPROVEMENT INC.

Company Details

Entity Name: BUDGET MANAGEMENT & HOME IMPROVEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000104861
FEI/EIN Number 113655174
Address: 8695 College Pkwy, Ft Myers, FL, 33919, US
Mail Address: P O BOX 650832, MIAMI, FL, 33265
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES DAGMARA P Agent 8695 College Pkwy, Ft Myers, FL, 33919

President

Name Role Address
MORALES DAGMARA P President P O BOX 650832, MIAMI, FL, 33265

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112096 BUDGET ENTERPRISES EXPIRED 2010-12-08 2015-12-31 No data 2804 DEL PRADO BLVD S., SUITE 209-2, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-10 8695 College Pkwy, 1308, Ft Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 8695 College Pkwy, 1308, Ft Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2009-04-29 8695 College Pkwy, 1308, Ft Myers, FL 33919 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000056339 TERMINATED 1000000647897 DADE 2014-12-05 2035-01-08 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001442806 TERMINATED 1000000489260 MIAMI-DADE 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001311241 TERMINATED 1000000410808 MIAMI-DADE 2013-08-29 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State