Search icon

CERTIFIED HOME RESTORATION INC - Florida Company Profile

Company Details

Entity Name: CERTIFIED HOME RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED HOME 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000091739
FEI/EIN Number 203066918

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4120 DALRY DRIVE, JACKSONVILLE, FL, 32246, US
Mail Address: 4120 DALRY DRIVE, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEPER LARRY President 10010 SKINNER LAKE DR 232, JACKSONVILLE, FL, 32246
PIEPER LARRY T Agent 4120 DALRY DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 4120 DALRY DRIVE, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 4120 DALRY DRIVE, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2006-07-03 4120 DALRY DRIVE, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2006-07-03 PIEPER, LARRY T -
AMENDMENT 2005-08-08 - -

Documents

Name Date
Off/Dir Resignation 2006-07-03
Amendment 2006-07-03
Reg. Agent Change 2006-07-03
ANNUAL REPORT 2006-04-28
Amendment 2005-08-08
Domestic Profit 2005-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State