Search icon

RESTORATION 1 OF WEST PALM BEACH INC - Florida Company Profile

Company Details

Entity Name: RESTORATION 1 OF WEST PALM BEACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORATION 1 OF WEST PALM BEACH 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: 20 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: P14000025880
FEI/EIN Number 46-5191443

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

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

Key Officers & Management

Name Role Address
KRISZTIAN TAMAS President 960 W 41st St, Miami Beach, FL, 33140
THE SOTO LAW GROUP, P.A. Agent 2400 E COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

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 - 960 W 41ST ST, SUITE 322, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-26 - -
CHANGE OF MAILING ADDRESS 2024-01-03 960 W 41ST ST, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 960 W 41ST ST, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-12-18 THE SOTO LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 2400 E COMMERCIAL BLVD., SUITE 400, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2014-08-25 - -

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QRAA23D002L 2022-12-19 - -
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048837707 2020-05-01 0455 PPP 8060 BELVEDERE RD STE 6, WEST PALM BCH, FL, 33411
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62645
Loan Approval Amount (current) 62645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BCH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63354.42
Forgiveness Paid Date 2021-06-22
5733778401 2021-02-09 0455 PPS 8060 Belvedere Rd Ste 6, West Palm Bch, FL, 33411-6223
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54182
Loan Approval Amount (current) 54182
Undisbursed Amount 0
Franchise Name Restoration 1
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Bch, PALM BEACH, FL, 33411-6223
Project Congressional District FL-20
Number of Employees 11
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54534.51
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State