Search icon

GREG KOWAL HOME REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GREG KOWAL HOME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG KOWAL HOME REPAIR, 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: 09 Sep 2009 (16 years ago)
Document Number: P09000075447
FEI/EIN Number 270915921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 431 DIXIE HIGHWAY, TARPON SPRINGS, FL, 34689
Mail Address: 431 DIXIE HIGHWAY, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWAL GREGORY W President 431 DIXIE HIGHWAY, TARPON SPRINGS, FL, 34689
KOWAL GREGORY W Agent 431 DIXIE HIGHWAY, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157445 GREG'S HOME REPAIR ACTIVE 2009-09-21 2029-12-31 - 431 DIXIE HIGHWAY, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 KOWAL, GREGORY W -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 431 DIXIE HIGHWAY, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State