Entity Name: | ALL CORNERS HOME INSPECTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Aug 2004 (21 years ago) |
Date of dissolution: | 07 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | P04000114980 |
FEI/EIN Number | 201465381 |
Address: | 8008 Royal Hart Dr, New Port Richey, FL, 34653, US |
Mail Address: | 8008 Royal Hart Dr, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRNES SCOTT | Agent | 8008 Royal Hart Dr, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
BYRNES SCOTT | President | 8008 Royal Hart Dr, New Port Richey, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000045221 | ALL CORNERS HOME INSPECTIONS | EXPIRED | 2014-05-07 | 2024-12-31 | No data | 8008 ROYAL HART DR, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 8008 Royal Hart Dr, New Port Richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 8008 Royal Hart Dr, New Port Richey, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 8008 Royal Hart Dr, New Port Richey, FL 34653 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State