Search icon

FAMILY REMODELING SERVICES INC - Florida Company Profile

Company Details

Entity Name: FAMILY REMODELING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY REMODELING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000045499
FEI/EIN Number 86-3981219

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

Address: 4030 Green Blvd, NAPLES, FL, 34116, US
Mail Address: 4030 Green Blvd, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MODESTO President 4030 Green Blvd, NAPLES, FL, 34116
GOMEZ MODESTO Agent 4030 Green Blvd, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 4030 Green Blvd, 4, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 4030 Green Blvd, 4, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2022-10-26 4030 Green Blvd, 4, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2022-10-26 GOMEZ, MODESTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-10-26
Domestic Profit 2021-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State