Entity Name: | EXPERT INSPECTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2017 (8 years ago) |
Document Number: | P13000052758 |
FEI/EIN Number | 46-3051719 |
Address: | 433 Silver Beach Ave., Suite 103, Daytona Beach, FL, 32118, US |
Mail Address: | 433 Silver Beach Ave., Suite 103, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kolodzik David | Agent | 433 Silver Beach Ave, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
Kolodzik David E | President | 2 Lake Vista Way, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 433 Silver Beach Ave., Suite 103, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 433 Silver Beach Ave., Suite 103, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 433 Silver Beach Ave, Suite 104, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Kolodzik, David | No data |
AMENDMENT | 2017-07-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-07-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State