Search icon

CHRIS REMODELING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CHRIS REMODELING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS REMODELING SERVICES 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000030727
FEI/EIN Number 470951190

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

Address: 13191 92ND AVE, SEMINOLE, FL, 33776, US
Mail Address: 13191 92ND AVE, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESOLOWSKI KRZYSZTOF T President 13191 92ND AVE, SEMINOLE, FL, 33776
MEKS-WESOLOWSKA ANNA Vice President 13191 92ND AVE, SEMINOLE, FL, 33776
WESOLOWSKI KRZYSZTOF T Agent 13191 92ND AVE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 13191 92ND AVE, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2013-04-01 13191 92ND AVE, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 13191 92ND AVE, SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State