Search icon

A CLASSIC TOUCH HOME IMPROVEMENTS, INC.

Company Details

Entity Name: A CLASSIC TOUCH HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 2005 (19 years ago)
Date of dissolution: 18 Oct 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2024 (3 months ago)
Document Number: P05000128578
FEI/EIN Number 02-0751377
Address: 5811 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127
Mail Address: 5811 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RAGOT, GINA Agent 5811 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127

President

Name Role Address
RAGOT, MAURICE R President 5811 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127

Treasurer

Name Role Address
RAGOT, GINA S Treasurer 5811 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02294900249 A CLASSIC TOUCH PAINTING ACTIVE 2002-10-21 2027-12-31 No data 5811 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 5811 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2019-01-24 5811 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 5811 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 No data
AMENDMENT 2013-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-16 RAGOT, GINA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-18
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18

Date of last update: 28 Jan 2025

Sources: Florida Department of State