Search icon

ACTION HOME PRO, INC.

Company Details

Entity Name: ACTION HOME PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: P98000082254
FEI/EIN Number 593560219
Address: 11341 Distribution Ave E, Jacksonville, FL, 32256, US
Mail Address: 133 ASHTON OAKS DR., ST. AUGUSTINE, FL, 32092, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SANTAGATO FRANK Agent 133 ASHTON OAKS DR, ST. AUGUSTINE, FL, 32092

President

Name Role Address
SANTAGATO FRANK B President 133 ASHTON OAKS DR., ST. AUGUSTINE, FL, 32092

Director

Name Role Address
SANTAGATO FRANK B Director 133 ASHTON OAKS DR., ST. AUGUSTINE, FL, 32092
SANTAGATO MICHELE Director 133 ASHTON OAKS DR., ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
SANTAGATO MICHELE Vice President 133 ASHTON OAKS DR., ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075409 ACTION HOME PRO, INC. EXPIRED 2017-07-13 2022-12-31 No data 4581 COMANCHE TRAIL BLVD., SAINT JOHNS, FL, 32259
G09000136388 DRYITFAST.COM EXPIRED 2009-07-20 2014-12-31 No data 4581 COMANCHE TRAIL BLVD., ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 11341 Distribution Ave E, Ste 4B, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2020-06-11 11341 Distribution Ave E, Ste 4B, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 133 ASHTON OAKS DR, ST. AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2019-02-10 SANTAGATO, FRANK No data
AMENDMENT 2010-05-17 No data No data
AMENDMENT 2009-07-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-29
Off/Dir Resignation 2021-08-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State