Entity Name: | HOME IMPROVEMENT USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jun 1999 (26 years ago) |
Document Number: | P99000058360 |
FEI/EIN Number | 65-0968777 |
Address: | 1415 COLONIAL BLVD, 3, FORT MYERS, FL 33907 |
Mail Address: | 1415 COLONIAL BLVD, 3, FORT MYERS, FL 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONS, LARRY A | Agent | 5364 MALALUKA CT, CAPE CORAL, FL 33904 |
Name | Role | Address |
---|---|---|
Simons, Larry A | President | 5364 Malaluka Court, Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
SIMONS, DARLENE D | Secretary | 5364 MALALUKA CT, CAPE CORAL, FL 33904 |
Name | Role | Address |
---|---|---|
SIMONS, Nola D | Vice President | 410 Hixson Road, Graysville, TN 37338 |
Name | Role | Address |
---|---|---|
SIMONS, Nola D | Treasurer | 410 Hixson Road, Graysville, TN 37338 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-08-02 | 1415 COLONIAL BLVD, 3, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2000-08-02 | 1415 COLONIAL BLVD, 3, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-02 | 5364 MALALUKA CT, CAPE CORAL, FL 33904 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State