Entity Name: | WILLIAM SERAFINI HANDYMAN & PRESSURE WASHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2015 (10 years ago) |
Document Number: | P15000024167 |
FEI/EIN Number | 47-3403247 |
Address: | 489 Ixora dr., MELBOURNE, FL 32935 |
Mail Address: | 489 Ixora dr., MELBOURNE, FL 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JNM ACCOUNTING LLC | Agent |
Name | Role | Address |
---|---|---|
SERAFINI, WILLIAM | President | 489 Ixora dr., MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
Serafini, William Joshua | Secretary | 489 Ixora dr., MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
Serafini, Anthony | Asst. Secretary | 489 Ixora dr., MELBOURNE, FL 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000077352 | R&R PAINT PRODUCTIONS | ACTIVE | 2021-06-09 | 2026-12-31 | No data | 5102 INDUSTRY DR., MELBOURNE, FL 32940, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | JNM Accounting | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1301 W Eau Gallie Blvd. STE 104, MELBOURNE, FL 32935 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 489 Ixora dr., MELBOURNE, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 489 Ixora dr., MELBOURNE, FL 32935 | No data |
AMENDMENT | 2015-06-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000779072 | ACTIVE | 1000001021628 | BREVARD | 2024-12-05 | 2044-12-11 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-07 |
Amendment | 2015-06-22 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State