Search icon

AMERICAS HOUSE REMODELING, INC - Florida Company Profile

Company Details

Entity Name: AMERICAS HOUSE REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS HOUSE REMODELING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: P18000067156
FEI/EIN Number 30-1123890

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 S CENTRAL AVE, APOPKA, FL, 32703, US
Mail Address: 107 S CENTRAL AVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ ESCALANTE ELIFAS F President 107 S CENTRAL AVE, APOPKA, FL, 32703
VELASQUEZ ROBLERO FELIX E Vice President 107 S CENTRAL AVE, APOPKA, FL, 32703
VELASQUEZ ESCALANTE ELIFAS F Agent 107 S CENTRAL AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 VELASQUEZ ESCALANTE, ELIFAS F -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 107 S CENTRAL AVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2022-01-28 107 S CENTRAL AVE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 107 S CENTRAL AVE, APOPKA, FL 32703 -
REINSTATEMENT 2021-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-07-14
ANNUAL REPORT 2019-04-04
Domestic Profit 2018-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State