Search icon

HOMESERVE USA REPAIR MANAGEMENT (FLORIDA) CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
Mail Address: 45 Glover Avenue, 6th Floor, Norwalk, CT, 06850, US
Address: 7134 Lee Highway, Chattanooga, TN, 37421, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rusin Thomas President 7134 Lee Highway, Chattanooga, TN, 37421
Melillo Judy Secretary 7134 Lee Highway, Chattanooga, TN, 37421
Murney Michael Director 7134 Lee Highway, Chattanooga, TN, 37421
Taylor Felicity Assi 7134 Lee Highway, Chattanooga, TN, 37421
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125869 HOMESERVE ACTIVE 2015-12-14 2025-12-31 - 601 MERITT 7, 6TH FLOOR, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 601 Merritt 7, 6th Floor, 6th Floor, Norwalk, CT 06851 -
CHANGE OF MAILING ADDRESS 2024-04-05 601 Merritt 7, 6th Floor, 6th Floor, Norwalk, CT 06851 -
NAME CHANGE AMENDMENT 2011-04-21 HOMESERVE USA REPAIR MANAGEMENT (FLORIDA) CORP. -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State