Entity Name: | REMODELING SOLUTIONS OF PINELLAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2024 (6 months ago) |
Document Number: | P04000022930 |
FEI/EIN Number | 200702840 |
Address: | 4153 58th street north, Kenneth City, FL, 33709, US |
Mail Address: | 4153 58th street north, Kenneth City, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSCIELNIAK JOHN M | Agent | 4153 58th street north, Kenneth City, FL, 33709 |
Name | Role | Address |
---|---|---|
KOSCIELNIAK JOHN M | President | 4153 58th street north, Kenneth City, FL, 33709 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000048397 | REMODELING SOLUTIONS OF PINELLAS, INC. | ACTIVE | 2015-05-14 | 2025-12-31 | No data | 4153 58TH STREET NORTH, UNIT # 178, KENNETH CITY, FL, 33709 |
G14000025120 | ABLE BUILDERS | EXPIRED | 2014-03-11 | 2019-12-31 | No data | 2071 RANGE ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-18 | KOSCIELNIAK, JOHN M | No data |
REINSTATEMENT | 2024-08-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 4153 58th street north, # 178, Kenneth City, FL 33709 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 4153 58th street north, # 178, Kenneth City, FL 33709 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 4153 58th street north, #178, Kenneth City, FL 33709 | No data |
AMENDMENT | 2008-12-31 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-18 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State