Search icon

ST. PETE BUILDING & RESTORATION, INC.

Company Details

Entity Name: ST. PETE BUILDING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: P16000054533
FEI/EIN Number 81-3030433
Address: 9223 92ND WAY, SEMINOLE, FL, 33777, US
Mail Address: 9223 92ND WAY, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT JAMES F Agent 9223 92ND WAY, SEMINOLE, FL, 33777

Director

Name Role Address
WORLEY JIMMY Director 3335 DARLINGTON DRIVE, CHIPLEY, FL, 32428
VOLODINA ANASTASIA Director 9223 92ND WAY, SEMINOLE, FL, 33777

President

Name Role Address
SCHMIDT JAMES F President 9223 92ND WAY, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 9223 92ND WAY, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2021-06-02 9223 92ND WAY, SEMINOLE, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 9223 92ND WAY, SEMINOLE, FL 33777 No data
AMENDMENT 2017-11-16 No data No data
AMENDMENT 2017-05-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000315659 TERMINATED 1000000893379 PINELLAS 2021-06-21 2041-06-23 $ 2,288.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
Amendment 2021-06-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-05-03
Amendment 2017-11-16
Amendment 2017-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State