Search icon

FLORIDA DISASTER RECOVERY & RESTORATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DISASTER RECOVERY & RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DISASTER RECOVERY & RESTORATION SERVICES, 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: 23 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000014175
FEI/EIN Number 760848443

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

Address: 1512 Airway Circle, New Smyrna Beach, FL, 32168, US
Mail Address: 1512 Airway Circle, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULVESTAD CASSIDY Secretary 1512 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
ELLIOTT SCOT Agent 1512 AIRWAY CIRCLE, New Smyrna Beach, FL, 32168
KAISER SUZANNE President 1512 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
ELLIOTT SCOT Vice President 1512 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097146 FLORIDA DISASTER RECOVERY EXPIRED 2018-08-30 2023-12-31 - 1512 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 ELLIOTT, SCOT -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 1512 AIRWAY CIRCLE, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2014-07-31 1512 Airway Circle, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 1512 Airway Circle, New Smyrna Beach, FL 32168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000403614 ACTIVE 2020 17305 CODL VOLUSIA COUNTY, SEVENTH CIRCUI 2020-11-19 2025-12-16 $12,810.00 ARTHUR E. CARPENTER, JR. AND DELLA M. RAGANS, C/O WRIGHT & CASEY, P.A., 340 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL 32169

Documents

Name Date
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-01-15
Amendment 2017-03-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-07-31
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341750115 0419700 2016-08-30 OCEAN WALK CONDOMINIUM 5300 S. ATLANTIC AVE., NEW SMYRNA, FL, 32169
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-30
Emphasis L: SILICA, N: SILICA
Case Closed 2016-09-07

Related Activity

Type Complaint
Activity Nr 1129004
Health Yes
340838838 0418800 2015-08-11 110 EAST INDIANTOWN ROAD, JUPITER, FL, 33477
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-08-11
Case Closed 2015-09-23

Related Activity

Type Referral
Activity Nr 1008250
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State