Entity Name: | DISASTER RESTORATION SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2008 (16 years ago) |
Document Number: | P08000097138 |
FEI/EIN Number | 263624152 |
Address: | 1820 S. Pinellas Ave. #105, Tarpon Springs, FL, 34689, US |
Mail Address: | P O BOX 997, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shallo Christiaan | Agent | 1820 S. Pinellas Ave. #105, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
Shallo Christiaan | President | P O BOX 997, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
Shallo Cherie | Director | P O BOX 997, TARPON SPRINGS, FL, 34688 |
Shallo Christiaan | Director | P O BOX 997, TARPON SPRINGS, FL, 34688 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000113919 | NDRS CONSTRUCTION | EXPIRED | 2009-06-03 | 2014-12-31 | No data | 435 WESTWINDS DRIVE, PALM HARBOR, FL, 34683 |
G08303900224 | DISASTER RESTORATION | EXPIRED | 2008-10-29 | 2013-12-31 | No data | 435 WESTWINDS DRIVE, PALM HARBOR, FL, 34683 |
G08303900222 | NATIONAL DISASTER RESTORATION SPECIALISTS | EXPIRED | 2008-10-29 | 2013-12-31 | No data | 435 WESTWINDS DRIVE, PAL HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-08-03 | 1820 S. Pinellas Ave. #105, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-03 | Shallo, Christiaan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-03 | 1820 S. Pinellas Ave. #105, Tarpon Springs, FL 34689 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Disaster Restoration Specialists, Inc., Appellant(s) v. Mary Wacker, Appellee(s). | 2D2024-1793 | 2024-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mary Wacker |
Role | Appellee |
Status | Active |
Representations | Gregory Paul Abaray |
Name | Patrick A. Moore |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pasco Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DISASTER RESTORATION SPECIALISTS, INC. |
Role | Appellant |
Status | Active |
Representations | Gavin Magaziner, Kyle Joseph Keough |
Docket Entries
Docket Date | 2024-09-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This appeal is dismissed as from a nonfinal, nonappealable order. SLEET, C.J., and NORTHCUTT and KHOUZAM, JJ., Concur. |
View | View File |
Docket Date | 2024-09-11 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S MEMORANDUM IN RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Disaster Restoration Specialists, Inc. |
Docket Date | 2024-08-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. |
View | View File |
Docket Date | 2024-08-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Disaster Restoration Specialists, Inc. |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Certificate of Service |
Description | The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice of appeal . Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the notice of appeal . |
View | View File |
Docket Date | 2024-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Disaster Restoration Specialists, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-17 |
AMENDED ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-12-20 |
ANNUAL REPORT | 2017-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6520728300 | 2021-01-27 | 0455 | PPP | 1820 S Pinellas Ave Ste 105, Tarpon Springs, FL, 34689-1940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State