Search icon

HOME RES-Q, INC.

Company Details

Entity Name: HOME RES-Q, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: P04000007487
FEI/EIN Number 200596526
Address: 9529 State Road 52, Hudson, FL, 34669, US
Mail Address: 9529 State Road 52, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WALSH NICHOLAS FJr. Agent 9529 State Road 52, Hudson, FL, 34669

President

Name Role Address
WALSH NICHOLAS FJr. President 9529 State Road 52, Hudson, FL, 34669

Secretary

Name Role Address
WALSH NICHOLAS FJr. Secretary 9529 State Road 52, Hudson, FL, 34669

Treasurer

Name Role Address
WALSH NICHOLAS FJr. Treasurer 9529 State Road 52, Hudson, FL, 34669

Director

Name Role Address
WALSH NICHOLAS FJr. Director 9529 State Road 52, Hudson, FL, 34669

Vice President

Name Role Address
WALSH AMANDA L Vice President 9529 State Road 52, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016419 HOME RES-Q REMODELING & SEAMLESS GUTTERS ACTIVE 2024-01-29 2029-12-31 No data 9529 STATE ROAD 52, HUDSON, FL, 34669
G11000085522 HOME RES-Q INC. EXPIRED 2011-08-29 2016-12-31 No data 8033 PAPERBARK LN, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-07 WALSH, NICHOLAS F., Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 9529 State Road 52, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2017-03-01 9529 State Road 52, Hudson, FL 34669 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 9529 State Road 52, Hudson, FL 34669 No data
AMENDMENT 2012-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State