Search icon

PROFESSIONAL CONSTRUCTION AND RESTORATION INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL CONSTRUCTION AND RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2003 (22 years ago)
Date of dissolution: 01 Jul 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jul 2010 (15 years ago)
Document Number: F03000002804
FEI/EIN Number 912090964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4750 RAYBURN ROAD, COCOA, FL, 32926, US
Mail Address: 4750 RAYBURN ROAD, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
PROPST ANDREW L Chairman 4750 RAYBURN RD, COCOA, FL, 32926
PROPST ANDREW L President 4750 RAYBURN RD, COCOA, FL, 32926
PROPST ANDREW L Secretary 4750 RAYBURN RD, COCOA, FL, 32926
PROPST ANDREW L Treasurer 4750 RAYBURN RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-07-01 4750 RAYBURN ROAD, COCOA, FL 32926 -
WITHDRAWAL 2010-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-01 4750 RAYBURN ROAD, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2009-10-08 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-12-02 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001527259 LAPSED 10-CA-50364 BREVARD COUNTY CIRCUIT COURT 2013-09-24 2018-10-17 $33,149.29 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000344916 LAPSED 2007-CC-67390 CTY. CT. 18TH JUD. BREVARD FL 2011-03-16 2016-06-03 $24,588.87 R. H. DONNELLEY PUBLISING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
Withdrawal 2010-07-01
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-05
REINSTATEMENT 2004-12-02
Foreign Profit 2003-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State