Entity Name: | COMPETITIVE HOME SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2015 (10 years ago) |
Date of dissolution: | 02 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2020 (4 years ago) |
Document Number: | P15000028037 |
FEI/EIN Number | 47-3518078 |
Address: | 3250 Bonita Beach Road, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 3250 Bonita Beach Road, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESCETTO NICHOLAS | Agent | 3250 Bonita Beach Road, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
descetto nicholas | President | 3250 Bonita Beach Road, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-02 | No data | No data |
REINSTATEMENT | 2020-01-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 3250 Bonita Beach Road, 205, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 3250 Bonita Beach Road, 205, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 3250 Bonita Beach Road, 205, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | DESCETTO, NICHOLAS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000406245 | ACTIVE | 1000000866622 | LEE | 2020-11-04 | 2030-12-16 | $ 759.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J20000077574 | ACTIVE | 1000000856173 | LEE | 2020-01-21 | 2030-02-05 | $ 766.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-02 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
Domestic Profit | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State