Search icon

REMODELING CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

Entity Name: REMODELING CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMODELING CONSTRUCTION GROUP INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000143836
FEI/EIN Number 201765063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 116 E VIRGINIA LN, CLEARWATER, FL, 33759, US
Mail Address: 116 E VIRGINIA LN, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE EUGENE President 116 E VIRGINIA LN, CLEARWATER, FL, 33759
TATE EUGENE Agent 116 E VIRGINIA LN, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 116 E VIRGINIA LN, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 116 E VIRGINIA LN, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-04-12 116 E VIRGINIA LN, CLEARWATER, FL 33759 -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-24 TATE, EUGENE -
CANCEL ADM DISS/REV 2006-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000425708 ACTIVE 1000000668380 PINELLAS 2015-03-25 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000408818 ACTIVE 1000000267604 PINELLAS 2012-04-18 2032-05-16 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-02-21
REINSTATEMENT 2006-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State