Search icon

RESTORE PAINTING AND WATERPROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESTORE PAINTING AND WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORE PAINTING AND WATERPROOFING, 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: 07 Jun 2006 (19 years ago)
Date of dissolution: 05 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2013 (12 years ago)
Document Number: P06000078535
FEI/EIN Number 205004919

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

Address: 3149 JOHN P. CURCI DR, BAY 3, PEMBROKE PARK, FL, 33009, US
Mail Address: 3149 JOHN P. CURCI DR, BAY 3, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNAIZ NORGE President 3149 JOHN P. CURCI DR; BAY 3, PEMBROKE PARK, FL, 33009
ARNAIZ NORGE Agent 3149 JOHN P. CURCI DR, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-24 3149 JOHN P. CURCI DR, BAY 3, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2007-05-24 3149 JOHN P. CURCI DR, BAY 3, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-24 3149 JOHN P. CURCI DR, BAY 3, PEMBROKE PARK, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000129949 TERMINATED 1000000089255 45763 1020 2008-10-22 2029-01-22 $ 30,027.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000366962 ACTIVE 1000000089255 45763 1020 2008-10-22 2029-01-28 $ 30,299.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-05
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-02
Off/Dir Resignation 2010-09-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-09-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-24
Domestic Profit 2006-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-21
Type:
Planned
Address:
2505 SHOMA DRIVE, ROYAL PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-28
Type:
Planned
Address:
19201 COLLINS AVE., SUNNY ISLES, FL, 33160
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-18
Type:
Complaint
Address:
1937 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State