Search icon

REMODELING SOLUTIONS OF PINELLAS INC.

Company Details

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

Agent

Name Role Address
KOSCIELNIAK JOHN M Agent 4153 58th street north, Kenneth City, FL, 33709

President

Name Role Address
KOSCIELNIAK JOHN M President 4153 58th street north, Kenneth City, FL, 33709

Fictitious Names

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

Events

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

Documents

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