Search icon

CERTIFIED PROFESSIONAL RESTORATION INC.

Headquarter

Company Details

Entity Name: CERTIFIED PROFESSIONAL RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000085006
FEI/EIN Number 46-1140406
Address: 2206 NE 4th St., Boynton Beach, FL, 33435, US
Mail Address: 3725 Grandview Dr, Simpsonville, SC, 29680, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CERTIFIED PROFESSIONAL RESTORATION INC., NEW YORK 4321989 NEW YORK

Agent

Name Role Address
Rexroad Robert P Agent 2206 NE 4th St., Boynton Beach, FL, 33435

Chief Executive Officer

Name Role Address
REXROAD ROBERT P Chief Executive Officer 3725 Grandview Dr., Simpsonville, SC, 29680

Oper

Name Role Address
Frage Jorge D Oper 3725 Grandview Dr, Simpsonville, SC, 29680

Officer

Name Role Address
Rexroad Jonna Officer 3725 Grandview Dr, Simpsonville, SC, 29680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021474 CAROLINA CUSTOM BUILDERS INC EXPIRED 2019-02-12 2024-12-31 No data 3725 GRANDVIEW DR, SUITE 7, SIMPSONVILLE, SC, 29680
G18000057887 1-800BOARDUP OF THE UPSTATE EXPIRED 2018-05-11 2023-12-31 No data 3725 GRANDVIEW DR., SUITE 7, SIMPSONVILLE, SC, 29680
G12000104054 CLEANPRO RESTORATION EXPIRED 2012-10-25 2017-12-31 No data 1921 CARISSA RD., LAKE CLARKE, FL, 33406
G12000104063 FLOOD AND FIRE PROFESSIONAL INC EXPIRED 2012-10-25 2017-12-31 No data 1921 CARISSA RD., LAKE CLARKE, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-06 2206 NE 4th St., Apt. 3, Boynton Beach, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 2206 NE 4th St., Apt. 3, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2018-02-22 2206 NE 4th St., Apt. 3, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2018-02-22 Rexroad, Robert Paul No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-12-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State