MODERN HOUSE & BUILDING MOVERS, INC. - Florida Company Profile
Headquarter
Entity Name: | MODERN HOUSE & BUILDING MOVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 1999 (26 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 06 Nov 2023 (2 years ago) |
Document Number: | P99000024141 |
FEI/EIN Number | 59-3631200 |
Address: | 12011 44th St N, Clearwater, FL, 33762, US |
Mail Address: | 12011 44th St N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTERSON JEREMY | President | 14405 CONGRESS ST, ORLANDO, FL, 32826 |
Boyle Loretta | Vice President | 11221 Old Gentilly Rd, New Orleans, LA, 70129 |
PATTERSON ASHLEY | Agent | 12011 44th St N, Clearwater, FL, 33762 |
TROSCLAIR TODD | Director | 1208 BERT ST., LAPLACE, LA, 70068 |
WARREN TASHA | Chief Financial Officer | 11221 Old Gentilly Rd., New Orleans, LA, 70129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-01 | 14405 CONGRESS ST, ORLANDO, FL 32826 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 14447 METRO PARKWAY, #201, FORT MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | CHASTAIN, CAMERON | - |
RESTATED ARTICLES | 2023-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-10 | 14405 CONGRESS ST, ORLANDO, FL 32826 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2024-01-22 |
Restated Articles | 2023-11-06 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State