Search icon

HOME GOOD REMODELING INC.

Company Details

Entity Name: HOME GOOD REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000064773
FEI/EIN Number 020723369
Address: 10696 Cosmonaut blvd, ORLANDO, FL, 32824, US
Mail Address: 10696 Cosmonaut blvd, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ ANHELY Agent 10696 Cosmonaut blvd, ORLANDO, FL, 32824

President

Name Role Address
MARTINEZ ANHELY President 10696 Cosmonaut blvd, ORLANDO, FL, 32824

Vice President

Name Role Address
Martinez Jose R Vice President 10696 Cosmonaut blvd, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087882 RAPID TRANSPORTATION EXPIRED 2017-08-10 2022-12-31 No data 10696 COSMONAUT BLVD LOT 102, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 10696 Cosmonaut blvd, ORLANDO, FL 32824 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 10696 Cosmonaut blvd, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2019-01-03 10696 Cosmonaut blvd, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2019-01-03 MARTINEZ, ANHELY No data
REINSTATEMENT 2012-10-01 No data No data
PENDING REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2004-05-03 HOME GOOD REMODELING INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000080101 ACTIVE 2022-CC-017380-O ORANGE COUNTY COURT CLERK 2023-01-23 2028-02-23 $35,859.67 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State