Search icon

HRI - HOME REHABILITATORS INC.

Company Details

Entity Name: HRI - HOME REHABILITATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P14000032152
FEI/EIN Number 463655161
Address: 2071 19TH ST SW, NAPLES, FL, 34117, US
Mail Address: 2071 19TH ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Dussault Mark E Agent 2071 19TH ST SW, NAPLES, FL, 34117

Vice President

Name Role Address
DUSSAULT MARK ESR. Vice President 2071 19TH STREET SW, NAPLES, FL, 34117
DUSSAULT GINGER Vice President 2071 19TH ST SW, NAPLES, FL, 34117

Treasurer

Name Role Address
DUSSAULT MARK ESR. Treasurer 2071 19TH STREET SW, NAPLES, FL, 34117
DUSSAULT MARK E Treasurer 2071 19TH ST SW, NAPLES, FL, 34117

President

Name Role Address
DUSSAULT MARK E President 2071 19TH ST SW, NAPLES, FL, 34117

Secretary

Name Role Address
DUSSAULT GINGER Secretary 2071 19TH ST SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027904 NAPLES GAS WORKS ACTIVE 2022-03-03 2027-12-31 No data 2071 19TH ST SW, NAPLES, FL, 34117
G22000030187 NAPLES GAS REPAIR ACTIVE 2022-02-28 2027-12-31 No data 2071 19TH ST SW, NAPLES, FL, 34117
G17000042386 NAPLES AC AND GAS EXPERTS EXPIRED 2017-04-19 2022-12-31 No data PO BOX 9472, NAPLES, FL, 34101
G17000042736 HRI NAPLES AC AND GAS EXPERTS ACTIVE 2017-04-19 2027-12-31 No data PO BOX 9472, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-04 Dussault, Mark E No data
AMENDMENT 2023-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 2071 19TH ST SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2023-05-22 2071 19TH ST SW, NAPLES, FL 34117 No data
AMENDMENT 2023-03-28 No data No data
AMENDMENT 2023-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
Amendment 2023-05-22
ANNUAL REPORT 2023-03-28
Amendment 2023-03-28
Amendment 2023-03-10
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State