Search icon

FHS & RENOVATIONS INC

Company Details

Entity Name: FHS & RENOVATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2016 (8 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P16000067455
FEI/EIN Number 81-3598118
Address: 607 ACACIA WALK, LAKE WALES, FL, 33898, US
Mail Address: 607 ACACIA WALK, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA CRUZ FELIX A Agent 607 ACACIA WALK, LAKE WALES, FL, 33898

President

Name Role Address
DELACRUZ felix a President 607 ACACIA WALK, Lake Wales, FL, 33898

Director

Name Role Address
DELACRUZ Kenny Director 607 ACACIA WALK, Lake Wales, FL, 33898
DELACRUZ Kenneth Director 607 ACACIA WALK, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 607 ACACIA WALK, LAKE WALES, FL 33898 No data
CHANGE OF MAILING ADDRESS 2021-04-18 607 ACACIA WALK, LAKE WALES, FL 33898 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 607 ACACIA WALK, LAKE WALES, FL 33898 No data
AMENDMENT 2018-08-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000839066 TERMINATED 1000000850331 POLK 2019-11-27 2029-12-26 $ 362.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
Amendment 2018-08-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State