Search icon

SOUTH FLORIDA TRUST REMODELING INC

Company Details

Entity Name: SOUTH FLORIDA TRUST REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Oct 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P13000084978
FEI/EIN Number 46-3900311
Address: 12765 BAYSIDE COURT, PARKLAND, FL 33076
Mail Address: 12765 BAYSIDE COURT, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOS REIS, KLEISON M Agent 12765 BAYSIDE COURT, PARKLAND, FL 33076

President

Name Role Address
DOS REIS, KLEISON M President 12765 BAYSIDE COURT, PARKLAND, FL 33076

Vice President

Name Role Address
REIS, ANDRESSA Vice President 12765 BAYSIDE COURT, PARKLAND, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109036 SOUTH FLORIDA TRUST AIR CONDITIONING EXPIRED 2018-10-05 2023-12-31 No data 5320 CASA REAL DR, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12765 BAYSIDE COURT, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2024-04-29 12765 BAYSIDE COURT, PARKLAND, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12765 BAYSIDE COURT, PARKLAND, FL 33076 No data
NAME CHANGE AMENDMENT 2023-02-13 SOUTH FLORIDA TRUST REMODELING INC No data
NAME CHANGE AMENDMENT 2021-08-10 SOUTH FLORIDA TRUST PAINTING & REMODELING INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
Name Change 2023-02-13
ANNUAL REPORT 2022-04-26
Name Change 2021-08-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State