Search icon

GREGORIO HOME INSPECTION INC.

Company Details

Entity Name: GREGORIO HOME INSPECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2009 (15 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P09000083217
FEI/EIN Number 271105939
Address: 1080 118th Terrace North, St. Petersburg, FL, 33716, US
Mail Address: 1080 118th Terrace North, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORIO DANIEL P Agent 1080 118th Terrace North, St. Petersburg, FL, 33716

Director

Name Role Address
GREGORIO DANIEL P Director 1080 118th Terrace North, St. Petersburg, FL, 33716

President

Name Role Address
GREGORIO DANIEL P President 1080 118th Terrace North, St. Petersburg, FL, 33716

Secretary

Name Role Address
GREGORIO DANIEL P Secretary 1080 118th Terrace North, St. Petersburg, FL, 33716

Treasurer

Name Role Address
GREGORIO DANIEL P Treasurer 1080 118th Terrace North, St. Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168443 PILLAR TO POST SOUTH PROFESSIONAL HOME INSPECTION EXPIRED 2009-10-23 2014-12-31 No data 949 LUCAS LANE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-02 1080 118th Terrace North, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2013-02-02 1080 118th Terrace North, St. Petersburg, FL 33716 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-02 1080 118th Terrace North, St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2010-08-20 GREGORIO, DANIEL P No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State