Entity Name: | TITO'S RENOVATIONS & TRUCKING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jul 2022 (3 years ago) |
Document Number: | P15000083941 |
FEI/EIN Number | 475318314 |
Address: | 3137 Rambler Ave., ST. Cloud, FL, 34772, US |
Mail Address: | 3137 Rambler Ave., ST. Cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALOME JOSE A | Agent | 3137 Rambler Ave., ST. Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
Salome Jose A | President | 3137 Rambler Ave., ST. Cloud, FL, 34772 |
soto jose alberto s | President | 3137 Rambler Ave., ST. Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-07-18 | TITO'S RENOVATIONS & TRUCKING, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 3137 Rambler Ave., ST. Cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 3137 Rambler Ave., ST. Cloud, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 3137 Rambler Ave., ST. Cloud, FL 34772 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-17 |
Amendment and Name Change | 2022-07-18 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State