Search icon

DR. SHINE & RESTORATION INC. - Florida Company Profile

Company Details

Entity Name: DR. SHINE & RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. SHINE & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000079668
FEI/EIN Number 273605742

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

Address: 1508 S DIXIE HIGHWAY, POMPANO, FL, 33060, US
Mail Address: 1508 S Dixie Highway, POMPANO, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALVA JACOB President 8231 NW 127th Lane, Parkland, FL, 33076
BALVA JACOB Agent 8231 NW 127th Lane, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 1508 S DIXIE HIGHWAY, POMPANO, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 8231 NW 127th Lane, Parkland, FL 33076 -
REINSTATEMENT 2021-02-19 - -
CHANGE OF MAILING ADDRESS 2021-02-19 1508 S DIXIE HIGHWAY, POMPANO, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 BALVA, JACOB -
REINSTATEMENT 2019-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000310256 ACTIVE 2019-031856-CA-01 11TH JUDICIAL CIRCUIT COURT 2020-09-14 2025-10-06 $45,939.90 FIVETOWER, LLC, 20191 NE 16TH PLACE, MIAMI, FL 33179
J19000251270 LAPSED CACE18012275 BROWARD COURT 2019-03-19 2024-04-08 $44,216.38 MERCANTIL BANK NA, 220 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134

Documents

Name Date
REINSTATEMENT 2021-02-19
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-06
Amendment 2011-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State