Entity Name: | BEST RESTORATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000068451 |
FEI/EIN Number | 050621678 |
Address: | 3050 SW 14TH PLACE, UNIT 7, BOYNTON BEACH, FL, 33426-9020, US |
Mail Address: | 3050 SW 14TH PLACE, UNIT 7, BOYNTON BEACH, FL, 33426-9020, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLONEY DENNIS | Agent | 20791 BOCA RIDGE DR. NORTH, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
MOLONEY DENNIS | President | 20791 BOCA RIDGE DR. NORTH, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
MOLONEY DENNIS | Secretary | 20791 BOCA RIDGE DR. NORTH, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08294900211 | BEST WOOD CABINETRY, INC. | EXPIRED | 2008-10-20 | 2013-12-31 | No data | 601 NORTH CONGRESS AVE., SUITE 107, DELRAY BEACH, FL, 33445 |
G08290900157 | BEST CABINETRY, INC. | EXPIRED | 2008-10-16 | 2013-12-31 | No data | 601 NORTH CONGRESS AVE., SUITE 107, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-22 | 3050 SW 14TH PLACE, UNIT 7, BOYNTON BEACH, FL 33426-9020 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 3050 SW 14TH PLACE, UNIT 7, BOYNTON BEACH, FL 33426-9020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000490490 | ACTIVE | 2021-CA-009903 | PALM BEACH COUNTY, FLORIDA | 2022-10-18 | 2028-10-18 | $52,498.99 | PLATINUM ASSET FUNDING, LLC, 348 RXR PLAZA, UNIONDALE NY 11556 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-07-19 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State