Search icon

SPECIAL FORCES RESTORATION & CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
ROBERTS MICHAEL Agent 1501 SE Decker Avenue, Stuart, FL, 34994

President

Name Role Address
ROBERTS MICHAEL A President 858 SE 14th Street, STUART, FL, 34994

Director

Name Role Address
ROBERTS MICHAEL A Director 858 SE 14th Street, STUART, FL, 34994

Vice President

Name Role Address
Van Ravenwajii Inez Vice President 858 SE 14th Street, Stuart, FL, 34994

Events

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

Debts

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

Documents

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