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 |
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 |
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 |
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 | - | - |
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 |
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