Search icon

1ST IMPRESSIONS CONTRACTORS, INC.

Company Details

Entity Name: 1ST IMPRESSIONS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: P16000035058
FEI/EIN Number 81-4238720
Address: 9651 Hood Road, Suite 4, JACKSONVILLE, FL 32257
Mail Address: 9651 Hood Road, Suite 4, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lukaj, Oriola Agent 9651 Hood Road, Suite 4, JACKSONVILLE, FL 32257

President

Name Role Address
Lukaj, Oriola President 9651 Hood Road, Suite 4 JACKSONVILLE, FL 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047376 1ST IMPRESSIONS ROOFING EXPIRED 2019-04-15 2024-12-31 No data 2749 COVE VIEW DRIVE SOUTH, JACKSONVILLE, FL, 32257
G17000025345 DENALI ROOFING EXPIRED 2017-03-09 2022-12-31 No data 10023 BEACH BLVD SUITE 3, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 9651 Hood Road, Suite 4, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2022-04-30 9651 Hood Road, Suite 4, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 9651 Hood Road, Suite 4, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2020-04-15 Lukaj, Oriola No data
NAME CHANGE AMENDMENT 2019-01-29 1ST IMPRESSIONS CONTRACTORS, INC. No data
AMENDMENT AND NAME CHANGE 2016-07-11 DENALI CONTRACTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
Name Change 2019-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-31
Amendment and Name Change 2016-07-11

Date of last update: 20 Jan 2025

Sources: Florida Department of State