Search icon

TITAN RESTORATION, INC.

Company Details

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

Agent

Name Role Address
COHEN-LEVY ORLY Agent 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

President

Name Role Address
COHEN-LEVY ORLY President 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
COHEN-LEVY ORLY Secretary 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
COHEN-LEVY ORLY Treasurer 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

Director

Name Role Address
COHEN-LEVY ORLY Director 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

Fictitious Names

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

Events

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

Documents

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