Entity Name: | TITAN RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jul 2010 (15 years ago) |
Document Number: | P10000056109 |
FEI/EIN Number | 800631710 |
Mail Address: | 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021, US |
Address: | 723-725 NW 2nd ST, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN-LEVY ORLY | Agent | 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
COHEN-LEVY ORLY | President | 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
COHEN-LEVY ORLY | Secretary | 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
COHEN-LEVY ORLY | Treasurer | 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
COHEN-LEVY ORLY | Director | 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000094823 | 1ST PRIORITY RESTORATION | EXPIRED | 2010-10-15 | 2015-12-31 | No data | 3113 STIRLING ROAD SUITE 102, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 723-725 NW 2nd ST, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 723-725 NW 2nd ST, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 3389 SHERIDAN ST, 523, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | COHEN-LEVY, ORLY | No data |
NAME CHANGE AMENDMENT | 2010-07-29 | TITAN RESTORATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State