Entity Name: | MCLAUGHLIN'S HOME IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P08000067444 |
FEI/EIN Number | 262961658 |
Address: | 707 Debra Lynne Dr, BRANDON, FL, 33511-5926, US |
Mail Address: | 707 Debra Lynne Dr, BRANDON, FL, 33511-5926, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARENA KEN | Agent | 912 LITHIA PINECREST ROAD, BRANDON, FL, 335116121 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN NEAL L | President | 707 Debra Lynne Dr, BRANDON, FL, 335115926 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN NEAL L | Vice President | 707 Debra Lynne Dr, BRANDON, FL, 335115926 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN NEAL L | Secretary | 707 Debra Lynne Dr, BRANDON, FL, 335115926 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN NEAL L | Treasurer | 707 Debra Lynne Dr, BRANDON, FL, 335115926 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN NEAL L | Director | 707 Debra Lynne Dr, BRANDON, FL, 335115926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 707 Debra Lynne Dr, BRANDON, FL 33511-5926 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 707 Debra Lynne Dr, BRANDON, FL 33511-5926 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State