CLEANING & RESTORATION CORP. - Florida Company Profile
Headquarter
Entity Name: | CLEANING & RESTORATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2005 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Sep 2006 (19 years ago) |
Document Number: | P05000002240 |
FEI/EIN Number | 203785775 |
Address: | 611 NW 5 St, MIAMI, FL, 33128, US |
Mail Address: | 2520 CORAL WAY, STE 2-301, CORAL GABLES, FL, 33145 |
ZIP code: | 33128 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALZADA OSVALDO | Agent | 2520 CORAL WAY,, CORAL GABLES, FL, 33145 |
CALZADA OSVALDO | President | 2520 CORAL WAY, SUITE 2-301, CORAL GABLES, FL, 33145 |
CALZADA OSVALDO | Director | 2520 CORAL WAY, SUITE 2-301, CORAL GABLES, FL, 33145 |
CALZADA OSVALDO | Secretary | 2520 CORAL WAY, SUITE 2-301, CORAL GABLES, FL, 33145 |
CALZADA OSVALDO | Treasurer | 2520 CORAL WAY, SUITE 2-301, CORAL GABLES, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000078070 | SERVPRO OF BRICKELL | ACTIVE | 2025-06-18 | 2030-12-31 | - | 2520 CORAL WAY, SUITE 2-301, CORAL GABLES, FL, 33145 |
G19000063974 | SERVPRO OF BRICKELL | EXPIRED | 2019-06-03 | 2024-12-31 | - | 2520 CORAL WAY, SUITE: 2-301, CORAL GABLES, FL, 33145 |
G14000076564 | SERVPRO OF WYNWOOD | EXPIRED | 2014-07-23 | 2019-12-31 | - | 2520 CORAL WAY, SUITE:2-301, CORAL GABLES, FL, 33145 |
G13000051560 | SERVPRO OF BRICKELL | EXPIRED | 2013-06-03 | 2018-12-31 | - | 2520 CORAL WAY, SUITE 2-301, CORAL GABLES, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 611 NW 5 St, MIAMI, FL 33128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-01 | 2520 CORAL WAY,, SUITE 2-301, CORAL GABLES, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2012-03-01 | 611 NW 5 St, MIAMI, FL 33128 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-01 | CALZADA, OSVALDO | - |
CANCEL ADM DISS/REV | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-03-21 | - | - |
NAME CHANGE AMENDMENT | 2005-01-31 | CLEANING & RESTORATION CORP. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORACIO A. CADALSO, VS CLEANING & RESTORATION CORP., et al., | 3D2019-2522 | 2019-12-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HORACIO A. CADALSO |
Role | Appellant |
Status | Active |
Representations | PETER M. HOOGERWOERD |
Name | CLEANING & RESTORATION CORP. |
Role | Appellee |
Status | Active |
Representations | Jason L. Cohen, RICHARD S. COHEN |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-02-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-02-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 7, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-01-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 17, 2020. |
Docket Date | 2019-12-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CLEANING & RESTORATION CORP. |
Docket Date | 2019-12-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-08 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State