Entity Name: | SPECIAL FORCES RESTORATION & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Sep 2001 (23 years ago) |
Document Number: | P01000091165 |
FEI/EIN Number | 651138038 |
Address: | 822 SE Dixie Hwy, Stuart, FL, 34994, US |
Mail Address: | 822 SE Dixie Hwy, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS MICHAEL | Agent | 1501 SE Decker Avenue, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
ROBERTS MICHAEL A | President | 858 SE 14th Street, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
ROBERTS MICHAEL A | Director | 858 SE 14th Street, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
Van Ravenwajii Inez | Vice President | 858 SE 14th Street, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 822 SE Dixie Hwy, Stuart, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-24 | 822 SE Dixie Hwy, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-24 | 822 SE Dixie Hwy, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | ROBERTS, MICHAEL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000493680 | LAPSED | 13-CC-00115 | 19TH JUDICIAL, MARTIN COUNTY | 2015-04-06 | 2020-04-27 | $17,000.00 | NEFF RENTAL, LLC, 3750 N.W. 87TH AVENUE, SUITE 400, MIAMI, FLORIDA 33178 |
J07000129778 | LAPSED | 06-1074-CA | MARTIN COUNTY CIRCUIT COURT | 2007-04-13 | 2012-05-07 | $80,280.43 | PERFORMANCE CHEMICAL & EQUIPMENT CO., 3208 2ND AVENUE, NO. #10, LAKE WORK, FL 33461 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-04 |
Off/Dir Resignation | 2018-01-02 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State