Entity Name: | ELEGANT REMODELING AND REPAIR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2013 (12 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | P13000037435 |
FEI/EIN Number | 46-2678079 |
Address: | 10502 Bay Hills Cir., Thonotossasa, FL, 33592, US |
Mail Address: | 10502 Bay Hills Cir., Thonotossasa, FL, 33592, US |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAYLOR MELANIE | Agent | 10502 Bay Hills Cir., Thonotosassa, FL, 33592 |
Name | Role | Address |
---|---|---|
NAYLOR MELANIE | President | 10502 Bay Hills Cir., Thonotosassa, FL, 33592 |
Name | Role | Address |
---|---|---|
NAYLOR MELANIE | Director | 10502 Bay Hills Cir., Thonotosassa, FL, 33592 |
Name | Role | Address |
---|---|---|
NAYLOR BRIAN | Vice President | 10502 Bay Hills Cir., Thonotosassa, FL, 33592 |
Name | Role | Address |
---|---|---|
Greenfield Bryan S | Officer | 7715 Pinehurst Dr., Spring Hill, FL, 34606 |
Womack Bentley M | Officer | 7111 N 50TH ST, Tampa, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 10502 Bay Hills Cir., Thonotosassa, FL 33592 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-23 | 10502 Bay Hills Cir., Thonotossasa, FL 33592 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-23 | 10502 Bay Hills Cir., Thonotossasa, FL 33592 | No data |
AMENDMENT | 2013-09-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000283121 | TERMINATED | 14-348-D3 | LEON | 2016-03-22 | 2021-05-04 | $1,506.93 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
AMENDED ANNUAL REPORT | 2017-09-18 |
AMENDED ANNUAL REPORT | 2017-07-09 |
AMENDED ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2017-04-17 |
AMENDED ANNUAL REPORT | 2016-11-04 |
AMENDED ANNUAL REPORT | 2016-06-23 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-22 |
AMENDED ANNUAL REPORT | 2014-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State