Search icon

CONSTANCE HOME BUILDER'S, INC.

Company Details

Entity Name: CONSTANCE HOME BUILDER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000088205
FEI/EIN Number 851432715
Address: 12 S Main Street, Suite E, BROOKSVILLE, FL, 34601, US
Mail Address: PO Box 1553, BROOKSVILLE, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CONSTANCE KRISI Agent 12 S Main Street, BROOKSVILLE, FL, 34601

President

Name Role Address
CONSTANCE SCOTT L President 12 S Main Street, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038143 CONSTANCE CUSTOM HOMES EXPIRED 2016-04-14 2021-12-31 No data PO BOX 1553, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-30 CONSTANCE, KRISI No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 12 S Main Street, Suite E, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 12 S Main Street, Suite E, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2016-03-28 12 S Main Street, Suite E, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2013-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State