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