Entity Name: | C AND P HOME IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P93000017272 |
Address: | 2621 FLOWER ROAD, VENICE, FL 34293 |
Mail Address: | 2621 FLOWER ROAD, VENICE, FL 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS, PHILIP | Agent | 2621 FLOWER ROAD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
WATKINS, PHILIP | President | 2621 FLOWER ROAD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
WATKINS, PHILIP | Treasurer | 2621 FLOWER ROAD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
WATKINS, PHILIP | Director | 2621 FLOWER ROAD, VENICE, FL 34293 |
WATKINS, CHERYL | Director | 2621 FLOWER ROAD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
WATKINS, CHERYL | Vice President | 2621 FLOWER ROAD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
WATKINS, CHERYL | Secretary | 2621 FLOWER ROAD, VENICE, FL 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State