Search icon

ELEGANT REMODELING AND REPAIR CORP.

Company Details

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

Agent

Name Role Address
NAYLOR MELANIE Agent 10502 Bay Hills Cir., Thonotosassa, FL, 33592

President

Name Role Address
NAYLOR MELANIE President 10502 Bay Hills Cir., Thonotosassa, FL, 33592

Director

Name Role Address
NAYLOR MELANIE Director 10502 Bay Hills Cir., Thonotosassa, FL, 33592

Vice President

Name Role Address
NAYLOR BRIAN Vice President 10502 Bay Hills Cir., Thonotosassa, FL, 33592

Officer

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

Events

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

Debts

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

Documents

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