Search icon

DAVE MATHIAS HOME RENOVATION, INC.

Company Details

Entity Name: DAVE MATHIAS HOME RENOVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 1999 (26 years ago)
Document Number: P99000000244
FEI/EIN Number 593552834
Address: 7610 Campus Cove, SARASOTA, FL, 34243, US
Mail Address: 7610 Campus Cove, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIAS DAVE Agent 7610 Campus Cove, SARASOTA, FL, 34243

Director

Name Role Address
MATHIAS DAVE Director 7610 Campus Cove, SARASOTA, FL, 34243
MATHIAS SUSAN J Director 7610 Campus Cove, SARASOTA, FL, 34243

President

Name Role Address
MATHIAS DAVE President 7610 Campus Cove, SARASOTA, FL, 34243

Treasurer

Name Role Address
MATHIAS DAVE Treasurer 7610 Campus Cove, SARASOTA, FL, 34243

Vice President

Name Role Address
MATHIAS SUSAN J Vice President 7610 Campus Cove, SARASOTA, FL, 34243

Secretary

Name Role Address
MATHIAS SUSAN J Secretary 7610 Campus Cove, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032982 MATHIAS HOMEWATCH SERVICES EXPIRED 2011-04-03 2016-12-31 No data 4300 RIVERWOOD AVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 7610 Campus Cove, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2020-02-22 7610 Campus Cove, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 7610 Campus Cove, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State