COMPLETE REAL ESTATE SOLUTIONS INC - Florida Company Profile

Entity Name: | COMPLETE REAL ESTATE SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Nov 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2019 (6 years ago) |
Document Number: | P16000088392 |
FEI/EIN Number | 47-5507859 |
Address: | 2500 Quantum Lakes, Boynton Beach, FL, 33426, US |
Mail Address: | 2500 Quantum Lakes Ste 3, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
City: | Boynton Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TASSI JAMES | Director | 7 CORRIE PLACE, BOYNTON BEACH, FL, 33426 |
Tassi Jimmy | Director | 2500 Quantum Lakes Ste 3, Boynton Beach, FL, 33426 |
Munguia Richard | Secretary | 2500 Quantum Lakes, Boynton Beach, FL, 33426 |
TASSI JIMMY | Agent | 2500 Quantum Lakes Ste 3, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 2500 Quantum Lakes, 203, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 2500 Quantum Lakes Ste 3, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 2500 Quantum Lakes, 203, Boynton Beach, FL 33426 | - |
AMENDMENT | 2019-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | TASSI, JIMMY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
AMENDED ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-09-24 |
ANNUAL REPORT | 2020-01-15 |
Amendment | 2019-10-29 |
ANNUAL REPORT | 2019-03-18 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State