Entity Name: | PALM COAST RESTORATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM COAST RESTORATIONS, 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: | 04 Oct 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2012 (13 years ago) |
Document Number: | P05000135674 |
FEI/EIN Number |
203583097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1230 Hemingway Dr, Fort Myers, FL, 33912, US |
Mail Address: | 1230 Hemingway Dr, Ft. Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connor Dianne | President | 4902 Triton Ct. W, Cape Coral, FL, 33904 |
Colaiacomo Luis | Vice President | 4902 Triton Ct W, CAPE CORAL, FL, 33904 |
Colaiacomo Michael | Treasurer | 4902 Triton Ct. W, Cape Coral, FL, 33904 |
Colaiacomo Nicholas | Secretary | 4902 Triton Ct. W, Cape Coral, FL, 33904 |
NORTHROP FINANCIAL GROUP, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000148063 | ARMSTRONG WATER MOLD | ACTIVE | 2024-12-06 | 2029-12-31 | - | 1230 HEMINGWAY DR., FT. MYERS, FL, 33912 |
G23000093963 | ARMSTRONG WEST | ACTIVE | 2023-08-11 | 2028-12-31 | - | 1230 HEMINGWAY DR., FT. MYERS, FL, 33912 |
G22000116974 | ARMSTRONG KITCHENS AND BATHS | ACTIVE | 2022-09-16 | 2027-12-31 | - | 1230 HEMINGWAY DR, FT MYERS, FL, 33912 |
G17000064390 | ARMSTRONG WATER MOLD CLEANUP & RESTORATIONS | ACTIVE | 2017-06-10 | 2027-12-31 | - | 1230 HEMINGWAY DR, FT. MYERS, FL, 33912 |
G12000071954 | ARMSTRONG'S WEST CLEANING & RESTORATIONS | EXPIRED | 2012-07-18 | 2017-12-31 | - | PO BOX 101233, CAPE CORAL, FL, 33910 |
G12000042610 | ARMSTRONG WEST | EXPIRED | 2012-05-07 | 2017-12-31 | - | PO BOX 101233, CAPE CORAL, FL, 33910 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 13700 Six Mile Cypress Pkwy, Suite 2, Fort Myers, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Northrop Financial Group, LLC | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 1230 Hemingway Dr, Fort Myers, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1230 Hemingway Dr, Fort Myers, FL 33912 | - |
AMENDMENT | 2012-05-07 | - | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-07 |
AMENDED ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State