Search icon

HARVARD RESTORATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HARVARD RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVARD RESTORATION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000074857
FEI/EIN Number 593662480

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

Address: 431-P GASTON FOSTER ROAD, ORLANDO, FL, 32807
Mail Address: 431-P GASTON FOSTER ROAD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRAILKILL JOHN A President 539 WEST HARVARD STREET, ORLANDO, FL, 32804
THRAILKILL JOHN A Secretary 539 WEST HARVARD STREET, ORLANDO, FL, 32804
THRAILKILL JOHN A Vice President 539 WEST HARVARD STREET, ORLANDO, FL, 32804
THRAILKILL JOHN A Agent 539 WEST HARVARD STREET, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023282 SERVICEMASTER UNLIMITED RESTORATIONS EXPIRED 2011-03-04 2016-12-31 - 431-P GASTON FOSTER ROAD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 THRAILKILL, JOHN A -
REINSTATEMENT 2015-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-25 431-P GASTON FOSTER ROAD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2010-06-25 431-P GASTON FOSTER ROAD, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-25 539 WEST HARVARD STREET, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000991063 LAPSED 53 2012SC 0210 POLK CO. 2012-03-14 2020-11-09 $3454.63 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J11000322789 TERMINATED 1000000212192 ORANGE 2011-04-22 2021-05-25 $ 2,682.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2015-02-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-14
Reinstatement 2010-06-25
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State