Search icon

EMERGENCY RESTORATION SPECIALIST, INC.

Company Details

Entity Name: EMERGENCY RESTORATION SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: P05000132488
FEI/EIN Number 203538869
Address: 2026 SE 12 Terrace, CAPE CORAL, FL, 33990, US
Mail Address: 2026 SE 12 Terrace, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO DANIEL G Agent 1342 Colonial Blvd, Fort Myers, FL, 33907

President

Name Role Address
ROMERO DANIEL G President 2026 SE 12 Terrace, CAPE CORAL, FL, 33990

Director

Name Role Address
ROMERO DANIEL G Director 2026 SE 12 Terrace, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003783 BENCHMARK CONSTRUCTION DEVELOPMENT AND RESTORATION ACTIVE 2021-01-08 2026-12-31 No data 2026 SE 12 TERRACE, CAPE CORAL, FL, 33990
G14000040760 NEXTECH CONSTRUCTION EXPIRED 2014-04-24 2024-12-31 No data 2026 SE 12 TERRACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 1342 Colonial Blvd, C20, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2020-03-13 2026 SE 12 Terrace, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2026 SE 12 Terrace, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2019-02-13 ROMERO, DANIEL G No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000967860 TERMINATED 1000000505864 LEE 2013-05-09 2023-05-22 $ 1,026.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000986003 TERMINATED 1000000338265 LEE 2012-11-26 2022-12-14 $ 362.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-09-08
AMENDED ANNUAL REPORT 2023-08-30
AMENDED ANNUAL REPORT 2023-08-28
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State