Search icon

COMBINED MAINTENANCE & REMODELING CORP

Company Details

Entity Name: COMBINED MAINTENANCE & REMODELING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000033101
FEI/EIN Number 81-2230594
Address: 4730 12TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 4730 12TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ DIOSVANI Agent 4730 12th Ave SE, Naples, FL, 34117

President

Name Role Address
Cruz Diosvani President 4730 12th AVE SE, Naples, FL, 34117

Vice President

Name Role Address
CRUZ LESLIE Vice President 4730 12TH AVE SE, NAPLES, FL, 34117
HERNANDEZ ALFREDO Vice President 18011 SW 89TH CT, MIAMI, FL, 33157

Secretary

Name Role Address
HERNANDEZ ALFREDO G Secretary 18011 SW 89TH CT, MIAMI, FL, 33157

Officer

Name Role Address
Cruz Allen Y Officer 4730 12th AVE SE, Naples, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2022-04-26 No data No data
AMENDMENT 2021-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 4730 12TH AVE SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2021-05-03 4730 12TH AVE SE, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 4730 12th Ave SE, Naples, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2023-07-26
AMENDED ANNUAL REPORT 2022-06-17
AMENDED ANNUAL REPORT 2022-05-27
Amendment 2022-04-26
ANNUAL REPORT 2022-03-28
Amendment 2021-05-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State