Search icon

H.L. CONTRACTOR SERVICES INC.

Company Details

Entity Name: H.L. CONTRACTOR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2023 (2 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P23000032610
FEI/EIN Number 923778462
Address: 15200 EDISTO WAY, #466, FORT MYERS, FL, 33908, US
Mail Address: 15200 EDISTO WAY, #466, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ GARAY OMAR Agent 15200 EDISTO WAY #466, FORT MYERS, FL, 33908

President

Name Role Address
LOPEZ GARAY OMAR President 15200 EDISTO WAY #466, FORT MYERS, FL, 33908

Vice President

Name Role Address
LOPEZ GARAY OMAR Vice President 15200 EDISTO WAY #466, FORT MYERS, FL, 33908

Secretary

Name Role Address
LOPEZ GARAY OMAR Secretary 15200 EDISTO WAY #466, FORT MYERS, FL, 33908

Treasurer

Name Role Address
LOPEZ GARAY OMAR Treasurer 15200 EDISTO WAY #466, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 LOPEZ GARAY, OMAR No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 15200 EDISTO WAY #466, FORT MYERS, FL 33908 No data
AMENDMENT 2023-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 15200 EDISTO WAY, #466, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2023-10-20 15200 EDISTO WAY, #466, FORT MYERS, FL 33908 No data
AMENDMENT 2023-09-13 No data No data
NAME CHANGE AMENDMENT 2023-09-05 H.L. CONTRACTOR SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
Amendment 2023-10-27
Amendment 2023-09-13
Name Change 2023-09-05
Domestic Profit 2023-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State