Search icon

HOUSE-DOCTOR.COM CORP.

Company Details

Entity Name: HOUSE-DOCTOR.COM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2008 (16 years ago)
Document Number: P07000040007
FEI/EIN Number 450566642
Address: 3958 Woodland Retreat Blvd., New Port Richey, FL, 34655, US
Mail Address: 3958 Woodland Retreat Blvd., New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Heberle Stephen Agent 3958 Woodland Retreat Blvd., New Port Richey, FL, 34655

President

Name Role Address
HEBERLE STEPHEN President 3958 Woodland Retreat Blvd., New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014790 FIXITRUS.COM EXPIRED 2014-02-11 2019-12-31 No data 6586 HYPOLUXO ROAD, #351, LAKE WORTH, FL, 33467
G12000047368 MERIDIAN GLASS AND GLAZING EXPIRED 2012-05-22 2017-12-31 No data 6586 HYPOLUXO ROAD, SUITE 351, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3958 Woodland Retreat Blvd., New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2022-03-07 3958 Woodland Retreat Blvd., New Port Richey, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3958 Woodland Retreat Blvd., New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 Heberle, Stephen No data
CANCEL ADM DISS/REV 2008-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State