Search icon

COMPLETE PROPERTY SERVICES, INC.

Headquarter

Company Details

Entity Name: COMPLETE PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 1997 (28 years ago)
Date of dissolution: 03 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: P96000000186
FEI/EIN Number 593376883
Address: 13505 PRESTIGE PLACE, TAMPA, FL, 33635
Mail Address: 13505 PRESTIGE PLACE, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE PROPERTY SERVICES, INC., ILLINOIS CORP_70430533 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE PROPERTY SERVICES, INC.401(K) P/S PLAN 2011 593376883 2012-12-17 COMPLETE PROPERTY SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7277939777
Plan sponsor’s address 140 SOUTH PINE AVENUE, OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 593376883
Plan administrator’s name COMPLETE PROPERTY SERVICES, INC.
Plan administrator’s address 140 SOUTH PINE AVENUE, OLDSMAR, FL, 34677
Administrator’s telephone number 7277939777

Signature of

Role Plan administrator
Date 2012-12-17
Name of individual signing JOSEPH PIROLOZZI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PIROLOZZI JOSEPH Agent 13505 PRESTIGE PLACE, TAMPA, FL, 33635

Chief Executive Officer

Name Role Address
GATTI HENRY TCEO Chief Executive Officer 6444 SUMMERFIELD LOOP, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
PIROLOZZI JOSEPH Secretary 12536 BRONCO DR, TAMPA, FL, 33626

President

Name Role Address
KRUEGER MICHAEL H President 3224 MASTERS DR, CLEARWATER, FL, 33761

Vice President

Name Role Address
KRUEGER MATHEW JCEO Vice President 325 SHEFFIELD, PALM HARBOR, FL, 34683

Chief Financial Officer

Name Role Address
PIROLOZZI JOSEPH Jr. Chief Financial Officer 140 S PINE AVENUE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000187077. CONVERSION NUMBER 900000184349
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 13505 PRESTIGE PLACE, TAMPA, FL 33635 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-25 13505 PRESTIGE PLACE, TAMPA, FL 33635 No data
CHANGE OF MAILING ADDRESS 2016-07-25 13505 PRESTIGE PLACE, TAMPA, FL 33635 No data
REGISTERED AGENT NAME CHANGED 2016-07-25 PIROLOZZI, JOSEPH No data
REINSTATEMENT 2003-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2000-11-07 COMPLETE PROPERTY SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000406151 LAPSED 02-6409-CI PINELLAS COUNTY CIRCUIT COURT 2002-08-13 2007-10-14 $44521.61 BEKINS DISTRIBUTION SERVICES CO INC A/K/A BEKINS DISTRI, 9632 DIELMAN INDUSTRIAL DR., ST.LOUIS, MO 63132
J02000290522 LAPSED 01-9327-CI-15 PINELLAS CTY CRT CT CIVIL DIV 2002-07-03 2007-07-22 $87,133.15 TILE AND STONE SALES INC D/B/A BELSTONE, 16 HERBERT STREET, NEWARK NJ 07105

Documents

Name Date
AMENDED ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
Reg. Agent Change 2016-07-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State