Search icon

MANCUSO PROPERTY SOLUTIONS, INC.

Company Details

Entity Name: MANCUSO PROPERTY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: P95000034286
FEI/EIN Number 593315239
Address: 13608 Maria Drive, Hudson, FL, 34667, US
Mail Address: 13608 Maria Drive, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Mancuso Marie L Agent 13608 Maria Drive, Hudson, FL, 34667

President

Name Role Address
MANCUSO MARIE L President 13608 Maria Drive, HUDSON, FL, 34667

Director

Name Role Address
Mancuso Joseph A Director 13608 Maria Drive, Hudson, FL, 34667
Atkinson Danielle Director 13608 Maria Drive, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028200 F.I.F. UNDERGROUND UTILITY LOCATORS EXPIRED 2018-02-27 2023-12-31 No data 18714 CRAIG LOOP, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 13608 Maria Drive, Hudson, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 13608 Maria Drive, Hudson, FL 34667 No data
NAME CHANGE AMENDMENT 2022-01-12 MANCUSO PROPERTY SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 13608 Maria Drive, Hudson, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 Mancuso, Marie L No data
RESTATED ARTICLES 1995-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
Name Change 2022-01-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State