Entity Name: | FIRSTONSITE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Aug 2011 (13 years ago) |
Document Number: | F11000003470 |
FEI/EIN Number | 453115488 |
Address: | 185 MOLLY WALTON DRIVE, HENDERSONVILLE, TN, 37075, US |
Mail Address: | 185 MOLLY WALTON DRIVE, HENDERSONVILLE, TN, 37075, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SHORT WILLIAM II | Vice President | 185 MOLLY WALTON DRIVE, HENDERSONVILLE, TN, 37075 |
Demos David | Vice President | 185 MOLLY WALTON DRIVE, HENDERSONVILLE, TN, 37075 |
Name | Role | Address |
---|---|---|
Sutherland Al | Secretary | 60 Admiral Blvd., Mississauga, On, L5T 21 |
Name | Role | Address |
---|---|---|
Johnson Jeffrey | President | 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
Sheppard Shelley II | Treasurer | 185 MOLLY WALTON DRIVE, HENDERSONVILLE, TN, 37075 |
Name | Role | Address |
---|---|---|
Kristofco Matthew | Asst | 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 185 MOLLY WALTON DRIVE, HENDERSONVILLE, TN 37075 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | CORPORATION SERVICE COMPANY | No data |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 185 MOLLY WALTON DRIVE, HENDERSONVILLE, TN 37075 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2017-03-13 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State