Search icon

HOME CONSTRUCTION SOLUTIONS, INC.

Company Details

Entity Name: HOME CONSTRUCTION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000007234
FEI/EIN Number 264238338
Address: 155 AMERIACS CUP BLVD., BRADENTON, FL, 34208, US
Mail Address: 155 AMERIACS CUP BLVD., BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RICE JODI Agent 155 AMERIACS CUP BLVD., BRADENTON, FL, 34208

President

Name Role Address
RICE DANIEL P President 155 AMERIACS CUP BLVD., BRADENTON, FL, 34208

Director

Name Role Address
RICE DANIEL P Director 155 AMERIACS CUP BLVD., BRADENTON, FL, 34208

Secretary

Name Role Address
RICE JODI L Secretary 155 AMERIACS CUP BLVD., BRADENTON, FL, 34208

Treasurer

Name Role Address
RICE JODI L Treasurer 155 AMERIACS CUP BLVD., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2011-07-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2009-02-03 HOME CONSTRUCTION SOLUTIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194870 ACTIVE 1000000921450 MANATEE 2022-04-18 2042-04-20 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-06
REINSTATEMENT 2011-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State