Search icon

H2D TOTAL CONSTRUCTION SOLUTIONS INC

Company Details

Entity Name: H2D TOTAL CONSTRUCTION SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P15000055601
FEI/EIN Number 852010856
Address: 2503 S Washington Avenue, Titusville, FL, 32781, US
Mail Address: 2503 S Washington Avenue, Titusville, FL, 32781, US
ZIP code: 32781
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA KARINA N Agent 2503 S Washington Avenue, Titusville, FL, 32780

President

Name Role Address
PEREIRA KARINA N President 2503 S Washington Avenue, TITUSVILLE, FL, 32780

Director

Name Role Address
PEREIRA KARINA N Director 2503 S Washington Avenue, TITUSVILLE, FL, 32780
MCALLISTER JONATHAN Director 2503 S Washington Avenue, TITUSVILLE, FL, 32780

Vice President

Name Role Address
MCALLISTER JONATHAN Vice President 2503 S Washington Avenue, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 2503 S Washington Avenue, Ste 942, Titusville, FL 32780 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 2503 S Washington Avenue, Suite 942, Titusville, FL 32781 No data
CHANGE OF MAILING ADDRESS 2022-05-16 2503 S Washington Avenue, Suite 942, Titusville, FL 32781 No data
AMENDMENT AND NAME CHANGE 2019-12-02 H2D TOTAL CONSTRUCTION SOLUTIONS INC No data
CONVERSION 2015-06-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000131178. CONVERSION NUMBER 300000152623

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000258766 ACTIVE 052021CA017392X BREVARD CIRCUIT COURT CLERK 2022-05-09 2027-05-31 $120,233.89 GOODMAN DISTRIBUTION, INC., A TEXAS CORPORATION, AUTHOR, 5151 SAN FELIPE #500, HOUSTON, TX, 77056

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
Amendment and Name Change 2019-12-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State