Search icon

WEST POINT HOME REPAIR, INC.

Company Details

Entity Name: WEST POINT HOME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2003 (21 years ago)
Document Number: P03000154166
FEI/EIN Number 562423123
Address: 536 Upland Woods Rd., Cantonment, FL, 32533, US
Mail Address: 2172 West Nine Mile Road, #180, PENSACOLA, FL, 32534, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Buckley Julie A Agent 536 Upland Woods Rd., Cantonment, FL, 32533

President

Name Role Address
GRIMSLEY III WILLIAM E President 7139 CLEARWOOD RD, PENSACOLA, FL, 32526

Chief Financial Officer

Name Role Address
Buckley Julie A Chief Financial Officer 536 Upland Woods Rd., Cantonment, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031375 HOODZ OF NW FLORIDA & BALDWIN CO. ALABAMA ACTIVE 2016-03-26 2026-12-31 No data 536 UPLAND WOODS RD., CANTONMENT, FL, 32533
G10000113865 HOODZ OF NW FLORIDA & BALDWIN CO. ALABAMA EXPIRED 2010-12-13 2015-12-31 No data 7139 CLEARWOOD RD., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-19 Buckley, Julie A No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 536 Upland Woods Rd., Cantonment, FL 32533 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 536 Upland Woods Rd., Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2014-03-23 536 Upland Woods Rd., Cantonment, FL 32533 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State