Entity Name: | FLORIDA DISASTER RECOVERY & RESTORATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000014175 |
FEI/EIN Number | 760848443 |
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 |
Name | Role | Address |
---|---|---|
ELLIOTT SCOT | Agent | 1512 AIRWAY CIRCLE, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
KAISER SUZANNE | President | 1512 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
ELLIOTT SCOT | Vice President | 1512 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
ULVESTAD CASSIDY | Secretary | 1512 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000097146 | FLORIDA DISASTER RECOVERY | EXPIRED | 2018-08-30 | 2023-12-31 | No data | 1512 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | ELLIOTT, SCOT | No data |
REINSTATEMENT | 2019-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2017-03-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 1512 AIRWAY CIRCLE, New Smyrna Beach, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2014-07-31 | 1512 Airway Circle, New Smyrna Beach, FL 32168 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 1512 Airway Circle, New Smyrna Beach, FL 32168 | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State