Search icon

RESTORE CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RESTORE CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORE CONSTRUCTION GROUP, 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: 21 Aug 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Sep 2010 (15 years ago)
Document Number: P06000108330
FEI/EIN Number 205417457

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

Address: 2411 SW 58TH TERRACE, WEST PARK, FL, 33023, US
Mail Address: 2411 SW 58th TERRACE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JUAN A Director 2411 SW 58TH TERRACE, WEST PARK, FL, 33023
CASTRO JUAN A President 2411 SW 58TH TERRACE, WEST PARK, FL, 33023
ARNAIZ NORGE Vice President 2411 SW 58TH TERRACE, WEST PARK, FL, 33023
SNYDER SHAWN C Agent 2411 SW 58TH TERRACE, WEST PARK, FL, 33023

Form 5500 Series

Employer Identification Number (EIN):
205417457
Plan Year:
2023
Number Of Participants:
172
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-06 SNYDER, SHAWN C. -
CHANGE OF MAILING ADDRESS 2014-02-25 2411 SW 58TH TERRACE, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 2411 SW 58TH TERRACE, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 2411 SW 58TH TERRACE, WEST PARK, FL 33023 -
AMENDMENT AND NAME CHANGE 2010-09-02 RESTORE CONSTRUCTION GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1967240.00
Total Face Value Of Loan:
1967240.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-07
Type:
Referral
Address:
4280 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-30
Type:
Referral
Address:
8855 COLLINS AVE., MIAMI, FL, 33154
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-22
Type:
Complaint
Address:
3555 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-09
Type:
Referral
Address:
465 OCEAN DR, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1967240
Current Approval Amount:
1967240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1985819.49

Date of last update: 01 Jun 2025

Sources: Florida Department of State