Search icon

MR. RESTORATION, INC. - Florida Company Profile

Company Details

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

MR. 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: 18 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000091288
FEI/EIN Number 453627358

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

Address: 4053 PETERS ROAD., #5, PLANTATION, FL, 33317, US
Mail Address: 4053 PETERS ROAD., #5, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAILEY MATTHEW President 1789 NE MIAMI GARDENS DR, MIAMI, FL, 33179
ROWE STEPHEN Vice President 1830 Polk Street, Hollywood, FL, 33020
MAILEY MATTHEW Agent 1789 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-03-23 4053 PETERS ROAD., #5, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 4053 PETERS ROAD., #5, PLANTATION, FL 33317 -
NAME CHANGE AMENDMENT 2013-12-18 MR. RESTORATION, INC. -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2014-01-13
Name Change 2013-12-18
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State