Entity Name: | FULLHOUSE CONTRACTING AND REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FULLHOUSE CONTRACTING AND REMODELING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Mar 2020 (5 years ago) |
Document Number: | P09000023212 |
FEI/EIN Number |
264485212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8570 Stirling Rd., Hollywood, FL, 33024, US |
Mail Address: | 8570 Stirling Rd., Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIMAN BRYAN | Director | 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024 |
LEIMAN BECKY | Director | 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024 |
GIANCARLO JOSHUA | Agent | 5808 GRANT STREET, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000149134 | FULLHOUSE ELECTRIC | ACTIVE | 2021-11-06 | 2026-12-31 | - | 8570 STIRLING RD, PMB 102-231, COOPER CITY, FL, 33024 |
G18000114830 | FULLHOUSE CONSTRUCTION, INC. | ACTIVE | 2018-10-23 | 2028-12-31 | - | 8570 STIRLING RD,PMB 102-231, HOLLYWOOD, FL, 33024 |
G14000097699 | FULL HOUSE CONSTRUCTION | ACTIVE | 2014-10-29 | 2029-12-31 | - | 8570 STIRLING RD, 102-231, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 8570 Stirling Rd., PMB 102-231, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 8570 Stirling Rd., PMB 102-231, Hollywood, FL 33024 | - |
AMENDMENT | 2020-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-30 | 5808 GRANT STREET, HOLLYWOOD, FL 33021 | - |
AMENDMENT AND NAME CHANGE | 2018-10-30 | FULLHOUSE CONTRACTING AND REMODELING, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | GIANCARLO, JOSHUA | - |
AMENDMENT | 2014-05-07 | - | - |
AMENDMENT | 2009-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FULLHOUSE CONTRACTING AND REMODELING, INC., Appellant(s) v. PATTI HILLEBERT, Appellee(s). | 4D2024-3280 | 2024-12-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FULLHOUSE CONTRACTING AND REMODELING, INC. |
Role | Appellant |
Status | Active |
Representations | Scott D. Rembold, J Lane Middleton, III, Samuel Blake Spinner |
Name | Patti Hillebert |
Role | Appellee |
Status | Active |
Representations | Alyssa Rachel Lettman, Berkin Aslan, Howard Michael Kanner, Matthew David Levy, Blair Michele Fazzio |
Name | Hon. Keathan Briscoe Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Fee Satisfied |
On Behalf Of | Fullhouse Contracting and Remodeling, Inc. |
View | View File |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
Amendment | 2020-03-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
Amendment and Name Change | 2018-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State