Entity Name: | HOMESERVE USA REPAIR MANAGEMENT (FLORIDA) CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Apr 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Apr 2011 (14 years ago) |
Document Number: | P06000054739 |
FEI/EIN Number | 42-1706344 |
Address: | 601 Merritt 7, 6th Floor, 6th Floor, Norwalk, CT, 06851, US |
Mail Address: | 601 Merritt 7, 6th Floor, 6th Floor, Norwalk, CT, 06851, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rusin Thomas | President | 601 Merritt 7, 6th Floor, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Rusin Thomas | Director | 601 Merritt 7, 6th Floor, Norwalk, CT, 06851 |
Murney Michael | Director | 601 Merritt 7, 6th Floor, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Melillo Judy | Secretary | 601 Merritt 7, 6th Floor, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Murney Michael | Treasurer | 601 Merritt 7, 6th Floor, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Taylor Felicity | Assi | 601 Merritt 7, 6th Floor, Norwalk, CT, 06851 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000125869 | HOMESERVE | ACTIVE | 2015-12-14 | 2025-12-31 | No data | 601 MERITT 7, 6TH FLOOR, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 601 Merritt 7, 6th Floor, 6th Floor, Norwalk, CT 06851 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 601 Merritt 7, 6th Floor, 6th Floor, Norwalk, CT 06851 | No data |
NAME CHANGE AMENDMENT | 2011-04-21 | HOMESERVE USA REPAIR MANAGEMENT (FLORIDA) CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State