Search icon

WHITE'S CUSTOM RENOVATION, INC.

Company Details

Entity Name: WHITE'S CUSTOM RENOVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P02000119571
FEI/EIN Number 431981033
Address: 209 LAKE BLVD, SANFORD, FL, 32773
Mail Address: 209 LAKE BLVD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE MONTY Agent 209 LAKE BLVD, SANFORD, FL, 32773

President

Name Role Address
WHITE MONTY President 209 LAKE BLVD, SANFORD, FL, 32773

Vice President

Name Role Address
WHITE MONTY Vice President 209 LAKE BLVD, SANFORD, FL, 32773

Secretary

Name Role Address
WHITE MONTY Secretary 209 LAKE BLVD, SANFORD, FL, 32773

Treasurer

Name Role Address
WHITE MONTY Treasurer 209 LAKE BLVD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126712 CUSTOM TOUCH HANDYMAN SERVICES ACTIVE 2024-10-14 2029-12-31 No data 209 LAKE BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-07-31 WHITE'S CUSTOM RENOVATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 209 LAKE BLVD, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2005-05-03 209 LAKE BLVD, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 209 LAKE BLVD, SANFORD, FL 32773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000705002 TERMINATED 15-398-D4 LEON 2019-08-23 2024-10-30 $5,271.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
Name Change 2017-07-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State