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 |
Name | Role | Address |
---|---|---|
HUERTA, MANUEL V | Agent | 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218 |
Name | Role | Address |
---|---|---|
HUERTA, MANUEL V | President | 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218 |
Name | Role | Address |
---|---|---|
HUERTA, RENATO M | Vice President | 929 LORD NELSON BLVD, JACKSONVILLE, FL 32218 |
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 |
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 |
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