Search icon

FANCY HOME FLOORING, INC.

Company Details

Entity Name: FANCY HOME FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: P03000119132
FEI/EIN Number 161687717
Address: 1600 sw 127 Way, Building Garfield C, PEMBROKE PINES, FL, 33027, US
Mail Address: 1600 sw 127 Way, Building Garfield C, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PENA AURELIO P Agent 1600 sw 127 Way, PEMBROKE PINES, FL, 33027

President

Name Role Address
PENA AURELIO Sr. President 1600 sw 127 Way, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
PENA MARCO A Vice President 9400 sw 222 Ln, CUTLER BAY, FL, 33190

Director

Name Role Address
PENA MARCO A Director 9400 sw 222 Ln, CUTLER BAY, FL, 33190

Secretary

Name Role Address
Quintero Gema LSecreta Secretary 1600 sw 127 Way, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1600 sw 127 Way, Building Garfield C, 310, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-02-07 1600 sw 127 Way, Building Garfield C, 310, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 1600 sw 127 Way, Building Garfield C, 310, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2017-04-21 PENA, AURELIO PD No data
AMENDMENT 2006-05-01 No data No data
NAME CHANGE AMENDMENT 2003-10-31 FANCY HOME FLOORING, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State