Search icon

A+ REMODELING,INC

Company Details

Entity Name: A+ REMODELING,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000058547
FEI/EIN Number 47-3302123
Mail Address: 2715 Bogota Ave, Hollywood, FL, 33026, US
Address: 950 South Pine island Rd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Zaff Laurence Agent 2715 Bogota Ave, Hollywood, FL, 33026

Vice President

Name Role Address
Perdomo Edgar III Vice President 2715 Bogota Ave, Hollywood, FL, 33026

President

Name Role Address
Stote James Sr. President 2715 Bogota Ave, Hollywood, FL, 33026

Chief Executive Officer

Name Role Address
Zaff Laurence Chief Executive Officer 950 South Pine island Rd, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 950 South Pine island Rd, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 2715 Bogota Ave, Hollywood, FL 33026 No data
CHANGE OF MAILING ADDRESS 2020-05-26 950 South Pine island Rd, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-05-26 Zaff, Laurence No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2020-05-26
AMENDED ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-12-05
AMENDED ANNUAL REPORT 2017-11-30
AMENDED ANNUAL REPORT 2017-10-12
AMENDED ANNUAL REPORT 2017-10-11
AMENDED ANNUAL REPORT 2017-07-31
AMENDED ANNUAL REPORT 2017-06-14
AMENDED ANNUAL REPORT 2017-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State