Search icon

CLEANING & RESTORATION SERVICES, INC.

Company Details

Entity Name: CLEANING & RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F13000004805
FEI/EIN Number 61-1589379
Address: 37 CIMMARON DR, PALM COAST, FL 32137
Mail Address: 37 CIMMARON DR, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: OHIO

Agent

Name Role Address
Howard, Mike Agent 37 CIMMARON DR, PALM COAST, FL 32137

Chairman

Name Role Address
Howard, Mike Chairman 37 CIMMARON DR, PALM COAST, FL 32137

President

Name Role Address
Howard, Mike President 37 CIMMARON DR, PALM COAST, FL 32137

Chief Financial Officer

Name Role Address
Howard, Mike Chief Financial Officer 37 CIMMARON DR, PALM COAST, FL 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109263 CRS EXPIRED 2015-10-27 2020-12-31 No data 9310 US HWY 301, SUITE 110, TAMPA, FL, 33619
G14000087552 AMERICA'S BEST SERVICES EXPIRED 2014-08-26 2019-12-31 No data 301 S. BAY STREET, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 37 CIMMARON DR, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 37 CIMMARON DR, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2020-10-05 37 CIMMARON DR, PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2020-10-05 Howard, Mike No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-10
Foreign Profit 2013-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899697803 2020-05-29 0455 PPP 1310 Palm Beach Lakes Boulevard, West Palm Beach, FL, 33401-2413
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18822
Loan Approval Amount (current) 18822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address West Palm Beach, PALM BEACH, FL, 33401-2413
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19155.12
Forgiveness Paid Date 2022-03-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State