Entity Name: | FLOOD & FIRE RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOOD & FIRE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Mar 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | P04000050682 |
FEI/EIN Number |
201491807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 546 NW 69TH TERRACE, MARGATE, FL, 33063 |
Mail Address: | 546 NW 69TH TERRACE, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUCCIONE CHRIS | President | 546 NW 69 TERR, MARGATE, FL, 33063 |
GUCCIONE CHRIS | Agent | 546 NW 69 TERR, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-01-02 | FLOOD & FIRE RESTORATION INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-02 | 546 NW 69TH TERRACE, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2011-11-02 | 546 NW 69TH TERRACE, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-19 | 546 NW 69 TERR, MARGATE, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State