Search icon

COZY HOMES REAL ESTATE, INC.

Company Details

Entity Name: COZY HOMES REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: P08000106663
FEI/EIN Number 263835616
Mail Address: 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US
Address: 526 Henley Cir, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Humphries Steven Agent 526 Henley Cir, Davenport, FL, 33896

President

Name Role Address
LUCEY-HUMPHRIES DEIRDRE M President 526 HENLEY CIRCLE, DAVENPORT, FL, 33896

Director

Name Role Address
HUMPHRIES STEVEN Director 526 HENLEY CIRCLE, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011479 CHAMPION HOMES ACTIVE 2023-01-24 2028-12-31 No data 8687 W IRLO BRONSON MEMORIAL HWY STE 105, KISSIMMEE, FL, 34747
G20000046536 EXIT REALTY CHAMPIONS ACTIVE 2020-04-28 2025-12-31 No data 7830 LAKE WILSON RD., DAVENPORT, FL, 33896
G14000011601 EXIT REALTY CHAMPIONS EXPIRED 2014-02-03 2019-12-31 No data 7940 LAKE WILSON ROAD, DAVENPORT, FL, 33896
G11000015019 EXIT REALTY COZY HOMES EXPIRED 2011-02-08 2016-12-31 No data 7940 LAKE WILSON RD., DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 526 Henley Cir, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2024-02-15 526 Henley Cir, Davenport, FL 33896 No data
REINSTATEMENT 2017-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-23 Humphries, Steven No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 526 Henley Cir, Davenport, FL 33896 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-03-23
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State