Entity Name: | D.C.R. RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.C.R. RESTORATION, 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: | 04 Aug 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000084968 |
FEI/EIN Number |
270006501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 NORTHVIEW ST, PORT CHARLOTTE, FL, 33954, US |
Mail Address: | 511 NORTHVIEW ST, PORT CHARLOTTE, FL, 33954, US |
ZIP code: | 33954 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoel Yatzi JSr. | President | 511 NORTHVIEW ST., PORT CHARLOTTE, FL, 33954 |
HOEL YETZI J | Agent | 511 NORTHVIEW ST., PORT CHARLOTTE, FL, 33954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 511 NORTHVIEW ST, PORT CHARLOTTE, FL 33954 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 511 NORTHVIEW ST, PORT CHARLOTTE, FL 33954 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | HOEL, YETZI J | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-25 | 511 NORTHVIEW ST., PORT CHARLOTTE, FL 33954 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000829432 | LAPSED | 2018 SC 000028 SC | SARASOTA CO | 2018-02-14 | 2023-12-27 | $2095.00 | MICHAEL STERN, 4856 TAMARACK TRAIL, VENICE, FLORIDA 34293 |
J13000598616 | LAPSED | 12-000640-SP | CHARLOTTE COUNTY COURT | 2013-03-14 | 2018-03-27 | $2,031.80 | RIPKEN-RAYS FLORIDA BASEBALL LLC DBA CHARLOTTE STONE CR, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J07900009213 | TERMINATED | 06-1425 CC | 20TH JUD CIR CHARLOTTE CTY CRT | 2007-04-12 | 2012-06-18 | $6830.92 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC, 5000 COLLEGE BLVD, SUITE 201, OVERLAND PARK, KS 66211 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-10-30 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-11-11 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State