Search icon

TITAN RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: TITAN RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN RESTORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
COHEN-LEVY ORLY President 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021
COHEN-LEVY ORLY Secretary 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021
COHEN-LEVY ORLY Treasurer 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021
COHEN-LEVY ORLY Director 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021
COHEN-LEVY ORLY Agent 3389 SHERIDAN ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000020575 TITAN MOLD REMEDIATION ACTIVE 2025-02-11 2030-12-31 - 3389 SHERIDAN ST., #523, HOLLYWOOD, FL, 33021
G25000020577 TITAN RESTORATION CONSTRUCTION & REMODELING ACTIVE 2025-02-11 2030-12-31 - 3389 SHERIDAN ST., #523, HOLLYWOOD, FL, 33021
G25000020578 TITAN RESTORATION & REMEDIATION ACTIVE 2025-02-11 2030-12-31 - 3389 SHERIDAN ST., #523, HOLLYWOOD, FL, 33021
G10000094823 1ST PRIORITY RESTORATION EXPIRED 2010-10-15 2015-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2015-04-28 723-725 NW 2nd ST, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 3389 SHERIDAN ST, 523, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-04-27 COHEN-LEVY, ORLY -
NAME CHANGE AMENDMENT 2010-07-29 TITAN RESTORATION, INC. -

Court Cases

Title Case Number Docket Date Status
TITAN RESTORATION, INC., ET AL VS HERITAGE PROPERTY AND CASUALTY INSURANCE CO., ET AL 2D2017-3559 2017-08-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-2914

Parties

Name MOSHE LEVY
Role Appellant
Status Active
Name YITSHAK LEVY
Role Appellant
Status Active
Name TITAN RESTORATION, INC.
Role Appellant
Status Active
Representations ELY LEVY, ESQ., RICHARD J. LEE, ESQ.
Name ORLY COHEN - LEVY
Role Appellant
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name HERITAGE PROPERTY AND CASUALTY INSURANCE CO.
Role Appellee
Status Active
Representations ANTHONY J. RUSSO, ESQ., Mihaela Cabulea, Esq., ALAN NISBERG, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TITAN RESTORATION, INC.
Docket Date 2017-11-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE CO.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by November 8, 2017.
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE CO.
Docket Date 2017-10-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TITAN RESTORATION, INC.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE CO.
Docket Date 2017-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TITAN RESTORATION, INC.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 29, 2017.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ See revised motion.
On Behalf Of TITAN RESTORATION, INC.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE CO.
Docket Date 2017-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TITAN RESTORATION, INC.
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TITAN RESTORATION, INC.
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441558703 2021-04-01 0455 PPS 3389 Sheridan St # 523, Hollywood, FL, 33021-3606
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58182
Loan Approval Amount (current) 58182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3606
Project Congressional District FL-25
Number of Employees 9
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58422.7
Forgiveness Paid Date 2021-09-01
9305007410 2020-05-20 0455 PPP 3721 CLEVELAND ST, HOLLYWOOD, FL, 33021-4924
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58183
Loan Approval Amount (current) 58183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-4924
Project Congressional District FL-25
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58528.91
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State