Search icon

ASSURED CONTRACTING & REMODELING, INC.

Company Details

Entity Name: ASSURED CONTRACTING & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2009 (16 years ago)
Document Number: P09000009923
FEI/EIN Number 800352390
Address: 7870 20TH PL, LABELLE, FL, 33935, US
Mail Address: 7870 20TH PL, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBS RONALD D Agent 7870 20TH PL, LABELLE, FL, 33935

President

Name Role Address
GIBBS RONALD D President 7870 20TH PL, LABELLE, FL, 33935

Director

Name Role Address
GIBBS RONALD D Director 7870 20TH PL, LABELLE, FL, 33935

Secretary

Name Role Address
GIBBS RONALD D Secretary 7870 20TH PL, LABELLE, FL, 33935

Treasurer

Name Role Address
GIBBS MIRANDA D Treasurer 7870 20TH PL, LABELLE, FL, 33935

Vice President

Name Role Address
GIBBS RONALD DJr. Vice President 7870 20TH PL, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 7870 20TH PL, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2023-04-07 7870 20TH PL, LABELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 7870 20TH PL, LABELLE, FL 33935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000341578 TERMINATED 1000000862212 LEE 2020-03-30 2033-07-26 $ 408.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2017-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State