Search icon

D.C.R. RESTORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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