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 |
Name | Role | Address |
---|---|---|
WHITE MONTY | Agent | 209 LAKE BLVD, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
WHITE MONTY | President | 209 LAKE BLVD, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
WHITE MONTY | Vice President | 209 LAKE BLVD, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
WHITE MONTY | Secretary | 209 LAKE BLVD, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
WHITE MONTY | Treasurer | 209 LAKE BLVD, SANFORD, FL, 32773 |
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 |
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 |
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 |
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