Entity Name: | CERTIFIED APPLIANCE REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Dec 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Feb 2009 (16 years ago) |
Document Number: | P08000104859 |
FEI/EIN Number | 800311642 |
Address: | 2728 N. ROOSEVELT BLVD., KEY WEST, FL, 33040, US |
Mail Address: | 2728 N. ROOSEVELT BLVD., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERVANTES MICHAEL | Agent | 33D 11TH AVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
CERVANTES MICHAEL | President | 33D 11TH AVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
CERVANTES MICHAEL | Secretary | 33D 11TH AVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
CERVANTES JACQUELINE | Vice President | 33D 11TH AVE, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000024734 | JACKIE'S HOME GOODS | ACTIVE | 2022-03-01 | 2027-12-31 | No data | 2728 N. ROOSEVELT BLVD., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-16 | 2728 N. ROOSEVELT BLVD., KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-16 | 2728 N. ROOSEVELT BLVD., KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 33D 11TH AVE, KEY WEST, FL 33040 | No data |
AMENDMENT | 2009-02-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State