Search icon

FIGARELLI HOUSE CORP

Company Details

Entity Name: FIGARELLI HOUSE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: P20000056892
FEI/EIN Number 85-2287572
Mail Address: 4630 South Kirkman Road, ORLANDO, FL, 32811, US
Address: 4520 Oakcreek Street, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THORPES CONSULTING SYSTEMS INC Agent 7345 W SAND LAKE ROAD, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
BRIGHT MAURICE B Chief Executive Officer 6033 OAKBEND ST, ORLANDO, FL, 32835

Director

Name Role Address
BRIGHT BRIDGETTE Director 4498 GUMBO LIMBO DRIVE, ORLANDO, FL, 32822

BOAR

Name Role Address
IMRAN HASEEB BOAR 7462 SPARLING LAKE ROAD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073590 THE FIGARELLI FAMILY ACTIVE 2023-06-17 2028-12-31 No data 4520 OAKCREEK STREET, APT 312, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 4520 Oakcreek Street, APT 312, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2023-12-22 4520 Oakcreek Street, APT 312, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 7345 W SAND LAKE ROAD, SUITE 306, ORLANDO, FL 32819 No data
AMENDMENT 2020-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-29 THORPES CONSULTING SYSTEMS INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-15
Amendment 2020-09-29
Domestic Profit 2020-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State