Search icon

SFW RESTORATION SERVICES INC.

Company Details

Entity Name: SFW RESTORATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000017501
FEI/EIN Number 264344938
Mail Address: 5745 SW 75th Street, GAINESVILLE, FL, 32608, US
Address: 4440 SW Archer Road, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FIORELLO RICHARD P Agent 4440 SW Archer Road, GAINESVILLE, FL, 32608

President

Name Role Address
FIORELLO RICHARD President 4440 SW Archer Road, GAINESVILLE, FL, 32608

Secretary

Name Role Address
FIORELLO RICHARD Secretary 4440 SW Archer Road, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
FIORELLO RICHARD Treasurer 4440 SW Archer Road, GAINESVILLE, FL, 32608

Director

Name Role Address
FIORELLO RICHARD Director 4440 SW Archer Road, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900047 RAINBOW INTERNATIONAL OF GAINESVILLE FL EXPIRED 2009-04-17 2014-12-31 No data 607 S.W. 83 TERRACE, GAINESVILLE, FL, 32607
G09064900275 EVERLEAF DECORATIVE GREENS EXPIRED 2009-03-05 2014-12-31 No data 607 S.W. 83RD TERRACE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4440 SW Archer Road, 903, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4440 SW Archer Road, 903, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2013-04-24 4440 SW Archer Road, 903, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2012-02-10 FIORELLO, RICHARD P T No data
REINSTATEMENT 2010-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-10
REINSTATEMENT 2010-12-22
Domestic Profit 2009-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State