Search icon

REMO - GERMAN REMODELING - CORP.

Company Details

Entity Name: REMO - GERMAN REMODELING - CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1991 (34 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: S34982
FEI/EIN Number 65-0250590
Address: 11458 Rexmere Blvd., Davie, FL 33325
Mail Address: 11458 Rexmere Blvd., Davie, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Schriever, Julia Agent 11458 Rexmere Blvd., Davie, FL 33325

President

Name Role Address
SCHRIEVER, CHRISTOPHER President 11458 REXMERE BLVD., DAVIE, FL 33325

Secretary

Name Role Address
Schriever, JULIA DIANA Secretary 11458 Rexmere Blvd., Davie, FL 33325

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECT-ION/NAME CHANGE 2023-08-04 REMO - GERMAN REMODELING - CORP. No data
AMENDMENT AND NAME CHANGE 2023-04-20 REMO - GERMAN REMOLDING CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 11458 Rexmere Blvd., Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 11458 Rexmere Blvd., Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2023-04-18 11458 Rexmere Blvd., Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 Schriever, Julia No data
NAME CHANGE AMENDMENT 1991-04-02 THE EBERT CORPORATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
Article of Correction/NC 2023-08-04
Amendment and Name Change 2023-04-20
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-05-29
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
Off/Dir Resignation 2020-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State