Search icon

H & C REMODELING SERVICES INC.

Company Details

Entity Name: H & C REMODELING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: P17000078885
FEI/EIN Number APPLIED FOR
Address: 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218
Mail Address: 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUERTA, MANUEL V Agent 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218

President

Name Role Address
HUERTA, MANUEL V President 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218

Vice President

Name Role Address
HUERTA, RENATO M Vice President 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2023-03-08 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218 No data
NAME CHANGE AMENDMENT 2017-10-16 H & C REMODELING SERVICES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000228041 TERMINATED 1000000922413 DUVAL 2022-05-03 2042-05-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
Name Change 2017-10-16
Domestic Profit 2017-09-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State