Search icon

HOME INSPECTOR & CONTRACTOR, INC.

Company Details

Entity Name: HOME INSPECTOR & CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: P99000105896
FEI/EIN Number 650965880
Address: 10134 SW 2ND TERRACE, MIAMI, FL, 33174, US
Mail Address: 10134 SW 2ND TERRACE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA OSCAR C Agent 10134 SW 2ND TERRACE, MIAMI, FL, 33174

President

Name Role Address
GARCIA OSCAR C President 10134 SW 2ND TERRACE, MIAMI, FL, 33174

Treasurer

Name Role Address
GARCIA OSCAR C Treasurer 10134 SW 2ND TERRACE, MIAMI, FL, 33174

Director

Name Role Address
GARCIA OSCAR C Director 10134 SW 2ND TERRACE, MIAMI, FL, 33174

Vice President

Name Role Address
FOLE RUBEN Vice President 10221 SW FLAGLER TERRACE, MIAMI, FL, 33174

Secretary

Name Role Address
FOLE RUBEN Secretary 10221 SW FLAGLER TERRACE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10134 SW 2ND TERRACE, MIAMI, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 GARCIA, OSCAR C No data
AMENDMENT 2019-07-16 No data No data
CHANGE OF MAILING ADDRESS 2010-02-11 10134 SW 2ND TERRACE, MIAMI, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 10134 SW 2ND TERRACE, MIAMI, FL 33174 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-28
Amendment 2019-07-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State