Search icon

1ST CLASS HOME RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: 1ST CLASS HOME RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST CLASS HOME RESTORATION, 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: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2011 (14 years ago)
Document Number: P08000007345
FEI/EIN Number 800154949

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

Address: 233 Center Court, Venice, FL, 34285, US
Mail Address: 233 Center Court, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maggio Paul President 108 Main St, Osprey, FL, 34229
Maggio Kimberly A Vice President 108 Main St, Osprey, FL, 34229
Clouser Scott Director 22461 Sharon Lane, Fairview Park, OH, 44126
Maggio Paul Agent 108 Main St, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050057 1ST CLASS CONSTRUCTION EXPIRED 2019-04-23 2024-12-31 - 1515 TAMIAMI TRAIL S #2, VENICE, FL, 34285
G13000015920 1ST CLASS CONSTRUCTION EXPIRED 2013-02-14 2018-12-31 - 355 SAND PINE BLVD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 233 Center Court, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-06 233 Center Court, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 108 Main St, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2013-01-31 Maggio, Paul -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State