Search icon

DISASTER RESTORATION SPECIALISTS, INC.

Company Details

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

Agent

Name Role Address
Shallo Christiaan Agent 1820 S. Pinellas Ave. #105, Tarpon Springs, FL, 34689

President

Name Role Address
Shallo Christiaan President P O BOX 997, TARPON SPRINGS, FL, 34688

Director

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

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
Disaster Restoration Specialists, Inc., Appellant(s) v. Mary Wacker, Appellee(s). 2D2024-1793 2024-08-01 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-SC-31

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-1940
Project Congressional District FL-13
Number of Employees 6
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38136.38
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State