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 |
Name | Role | Address |
---|---|---|
CONSTANCE KRISI | Agent | 12 S Main Street, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
CONSTANCE SCOTT L | President | 12 S Main Street, BROOKSVILLE, FL, 34601 |
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 |
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 |
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