Search icon

FLORIDA STATE RESTORATION SERVICES, INC.

Company Details

Entity Name: FLORIDA STATE RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2006 (19 years ago)
Date of dissolution: 15 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: P06000002471
FEI/EIN Number 550913108
Address: 1850 NW 21st Street, POMPANO BEACH, FL, 33069, US
Mail Address: 1850 NW 21st Street, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BENSON, MUCCI & WEISS, P.L. Agent

President

Name Role Address
PETILLI EUGENE President 1850 NW 21st Street, POMPANO BEACH, FL, 33069

Director

Name Role Address
PETILLI EUGENE Director 1850 NW 21st Street, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023919 FLORIDA STATE ROOFING SERVICES EXPIRED 2014-03-07 2024-12-31 No data 1970 NW 33RD STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1850 NW 21st Street, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2023-02-01 1850 NW 21st Street, POMPANO BEACH, FL 33069 No data
AMENDMENT 2015-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-29 BENSON MUCCI & WEISS P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-29 5561 NORTH UNIVERSITY DRIVE, 102, CORAL SPRINGS, FL 33067 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State