Entity Name: | MEDINA'S HOME CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Dec 2012 (12 years ago) |
Document Number: | P12000099850 |
FEI/EIN Number | 46-1521476 |
Address: | 2760 4TH AVE SE, NAPLES, FL, 34117, US |
Mail Address: | 2760 4TH AVE SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA ALFREDO | Agent | 2760 4TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
MEDINA ALFREDO | President | 2760 4TH AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
MEDINA YOHANKA | Vice President | 2760 4TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 2760 4TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 2760 4TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2760 4TH AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2760 4TH AVE SE, NAPLES, FL 34117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State