Search icon

RES Q CONTRACTOR SERVICES INC

Company Details

Entity Name: RES Q CONTRACTOR SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2011 (13 years ago)
Document Number: P11000098068
FEI/EIN Number 453830135
Address: 8033 PAPERBARK LN, PORT RICHEY, FL, 34668, US
Mail Address: 8033 PAPERBARK LN, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Bachand Bradley D Agent 8033 PAPERBARK LN, PORT RICHEY, FL, 34668

Chief Executive Officer

Name Role Address
Bachand Bradley D Chief Executive Officer 8033 PAPERBARK LN, PORT RICHEY, FL, 34668

Secretary

Name Role Address
Miller Russell J Secretary 8033 Paperbark Lane, Port Richey, FL, 34668

Treasurer

Name Role Address
Miller Tami L Treasurer 8033 PAPERBARK LN, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065846 HOME LOVE CONSTRUCTION NORTH ACTIVE 2024-05-22 2029-12-31 No data 8033 PAPERBARK LANE, PORT RICHEY, FL, 34668
G24000030728 HOME LOVE CONSTRUCTION ACTIVE 2024-02-28 2029-12-31 No data 8033 PAPERBARK LN, PORT RICHEY, FL, 34668
G23000047658 HOME LOVE PLUMBING ACTIVE 2023-04-14 2028-12-31 No data 8033 PAPERBARK LANE, PORT RICHEY, FL, 34668
G22000126701 HOMELOVE OUTDOOR ACTIVE 2022-10-10 2027-12-31 No data 8033 PAPERBARK LANE, PORT RICHEY, FL, 34668
G22000025056 TERRANOVA BY HOME LOVE CONSTRUCTION ACTIVE 2022-03-02 2027-12-31 No data 8033 PAPERBARK LANE, PORT RICHEY, FL, 34668
G18000035643 HOME LOVE CONSTRUCTION EXPIRED 2018-03-15 2023-12-31 No data 8033 PAPERBARK LANE, PORT RICHEY, FL, 34668
G17000047925 HART AND SON SEAMLESS GUTTER EXPIRED 2017-05-02 2022-12-31 No data 8033 PAPERBARK LN, PORT RICHEY, FL, 34668
G13000035472 HOME-AIDE SERVICES EXPIRED 2013-04-12 2018-12-31 No data 8033 PAPERBARK LANE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 Bachand, Bradley D No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State