Search icon

RESTORATION 1 OF WEST PALM BEACH INC

Company Details

Entity Name: RESTORATION 1 OF WEST PALM BEACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2024 (5 months ago)
Document Number: P14000025880
FEI/EIN Number 46-5191443
Address: 960 W 41ST ST, MIAMI BEACH, FL, 33139, US
Mail Address: 960 W 41st St, Miami Beach, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE SOTO LAW GROUP, P.A. Agent 2400 E COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

President

Name Role Address
KRISZTIAN TAMAS President 960 W 41st St, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006784 UNIVERSAL HOME & MOLD INSPECTIONS ACTIVE 2024-01-11 2029-12-31 No data 960 W 41ST ST, SUITE 322, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-26 No data No data
CHANGE OF MAILING ADDRESS 2024-01-03 960 W 41ST ST, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 960 W 41ST ST, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2023-12-18 THE SOTO LAW GROUP, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 2400 E COMMERCIAL BLVD., SUITE 400, FORT LAUDERDALE, FL 33308 No data
AMENDMENT 2014-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000475475 TERMINATED 50-2023-CC-008446-XXXX-MB COUNTY COURT PALM BEACH COUNTY 2023-09-26 2028-10-06 $35,000.00 2000-2090 PALM BEACH LAKES, LLC, 222 LAKEVIEW AVENUE, PH-5, WEST PALM BEACH, FL 33401

Documents

Name Date
Reg. Agent Resignation 2024-09-25
Amendment 2024-08-26
ANNUAL REPORT 2024-02-22
Reg. Agent Change 2023-12-18
AMENDED ANNUAL REPORT 2023-12-13
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-06-04

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA23D002L 2022-12-19 No data No data
Unique Award Key CONT_IDV_47QRAA23D002L_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient RESTORATION 1 OF WEST PALM BEACH INC
UEI MM1FBK3CJED4
Recipient Address UNITED STATES, 2090 PALM BEACH LAKES BLVD STE 300, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096507

Date of last update: 01 Feb 2025

Sources: Florida Department of State