Search icon

FLORIDA HOME CONTRACTORS, INC.

Company Details

Entity Name: FLORIDA HOME CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P08000006139
FEI/EIN Number 300463963
Address: 9400 NE 307TH AVE, SALT SPRINGS, FL, 32134
Mail Address: 9400 NE 307TH AVE, SALT SPRINGS, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SUCIU BRIAN Agent 9400 NE 307TH AVE, SALT SPRINGS, FL, 32134

President

Name Role Address
SUCIU BRIAN President 9400 NE 307TH AVE, SALT SPRINGS, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035666 DOCK MASTERS UNLIMITED ACTIVE 2020-03-26 2025-12-31 No data 9400 NE 307TH AVE, SALT SPRINGS, FL, 32134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000190387 TERMINATED 1000000816229 MARION 2019-02-18 2029-03-13 $ 87.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000578815 TERMINATED 1000000793444 MARION 2018-08-09 2028-08-15 $ 642.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State