Entity Name: | PAUL BALAS HOME REPAIR SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000152412 |
FEI/EIN Number | 200480847 |
Address: | 12001 BLAZING STAR DR., VENICE, FL, 34293, US |
Mail Address: | 12001 BLAZING STAR DR., VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALAS PAUL | Agent | 12001 BLAZING STAR DR., VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
BALAS PAUL | President | 12001 BLAZING STAR DR., VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
BALAS DEBBIE | Secretary | 12001 BLAZING STAR DR., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 12001 BLAZING STAR DR., VENICE, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-16 | 12001 BLAZING STAR DR., VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-16 | 12001 BLAZING STAR DR., VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-12 | BALAS, PAUL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State