Search icon

TE'S HOME REMOLDELING & REPAIR INC

Company Details

Entity Name: TE'S HOME REMOLDELING & REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000123588
FEI/EIN Number 200378652
Address: 216 27th Ave, Vero Beach, FL, 32968, US
Mail Address: PO BOX 6857, VERO BEACH, FL, 32961, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHESON MARTIN W Agent 216 27th Ave, VERO BEACH, FL, 32968

President

Name Role Address
HUTCHESON MARTIN W President 216 27th Ave, Vero Beach, FL, 32968

Secretary

Name Role Address
HUTCHESON MARTIN W Secretary 216 27th Ave, Vero Beach, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013224 TE'S CARPENTRY EXPIRED 2012-02-07 2017-12-31 No data PO BOX 6857, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 216 27th Ave, Vero Beach, FL 32968 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-19 216 27th Ave, VERO BEACH, FL 32968 No data
CHANGE OF MAILING ADDRESS 2006-04-18 216 27th Ave, Vero Beach, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 HUTCHESON, MARTIN WPS No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State