Search icon

RESIDENTIAL SOLUTIONS, INC.

Company Details

Entity Name: RESIDENTIAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000014522
FEI/EIN Number 593495806
Address: 1889 SUNSET WOODS CT, CLEARWATER, FL, 33763, UN
Mail Address: P.O. BOX 5338, CLEARWATER, FL, 33758-5338
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DONUSHI BRIAN J Agent 1889 SUNSET WOODS COURT, CLEARWATER, FL, 33763

Director

Name Role Address
MILLER FRANK W Director 5509 2nd Ave Circle West, Palmetto, FL, 34221
DEAN JIMMIE E Director 6 Belleview Blvd, Unit 104, Belair, FL, 33756
DONUSHI BRIAN J Director 1889 SUNSET WOODS COURT, CLEARWATER, FL, 33763

President

Name Role Address
MILLER FRANK W President 5509 2nd Ave Circle West, Palmetto, FL, 34221

Secretary

Name Role Address
DEAN JIMMIE E Secretary 6 Belleview Blvd, Unit 104, Belair, FL, 33756

Treasurer

Name Role Address
DONUSHI BRIAN J Treasurer 1889 SUNSET WOODS COURT, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 1889 SUNSET WOODS CT, CLEARWATER, FL 33763 UN No data
CHANGE OF MAILING ADDRESS 2005-01-04 1889 SUNSET WOODS CT, CLEARWATER, FL 33763 UN No data

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State