Entity Name: | PROFESSIONAL BUILDING RESTORATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL BUILDING 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: | 25 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (4 months ago) |
Document Number: | P11000029644 |
FEI/EIN Number |
451617889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S. Rosemary Avenue, West Palm Beach, FL, 33401, US |
Mail Address: | 700 S. Rosemary Avenue, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENE SUAREZ | President | 700 S. Rosemary Avenue, West Palm Beach, FL, 33401 |
SUAREZ RENE J | Agent | 700 S. Rosemary Avenue, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000028205 | PROFESSIONAL BUILDERS & RESTORATION | ACTIVE | 2023-03-01 | 2028-12-31 | - | 700 S. ROSEMARY AVENUE SUITE 204 - B13, WEST PALM BEACH, FL, 33401 |
G17000102724 | PROFESSIONAL BUILDERS & RESTORATION | EXPIRED | 2017-09-14 | 2022-12-31 | - | 1560 LATHAM RD, SUITE 1&2, WEST PALM BEACH, FL, 33409 |
G17000087672 | SKYLINE BUILDERS & RESTORATION | EXPIRED | 2017-08-10 | 2022-12-31 | - | 1560 LATHAM RD, SUITE 1 & 2, WEST PALM BEACH, FL, 33409 |
G16000037623 | SKYLINE ROOFING | EXPIRED | 2016-04-13 | 2021-12-31 | - | 8060 BELVEDERE RD, SUITE 10, WEST PALM BEACH, FL, 33463 |
G14000110740 | SKYLINE RESTORATION | EXPIRED | 2014-11-03 | 2019-12-31 | - | 8060 BELVEDERE ROAD 8, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 700 S. Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 700 S. Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-26 | 700 S. Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | SUAREZ, RENE J | - |
REINSTATEMENT | 2019-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000187880 | TERMINATED | 50-2022-SC-00872-XXXX-M | 15TH JUD CIR PALM BEACH CTY FL | 2023-04-25 | 2028-05-02 | $8,310.00 | SENA GROUP LLC, 277 ROYAL POINCIANA #199, PALM BEACH, FL 33480 |
J19000585081 | LAPSED | 19 CC 001702 | LEE CO | 2019-08-12 | 2024-09-03 | $20,737.38 | WURTH ACTION BOLT & TOOL COMPANY, 701 BOUTWELL ROAD, UNIT A-1, LAKE WORTH, FLORIDA 33461 |
J19000525707 | LAPSED | 2018 CC 011627 | PALM BEACH COUNTY COURT | 2019-06-25 | 2024-08-05 | $13,916.05 | UNISPAN USA, LLC, 1840 MARTY FLADELL DRIVE, DELRAY BEACH, FL 33441 |
J17000506958 | TERMINATED | 1000000752886 | PALM BEACH | 2017-08-09 | 2027-08-31 | $ 1,925.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-12-08 |
AMENDED ANNUAL REPORT | 2020-10-26 |
ANNUAL REPORT | 2020-01-28 |
AMENDED ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2019-02-20 |
REINSTATEMENT | 2019-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State