Search icon

THE WATER RESTORATION GROUP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: THE WATER RESTORATION GROUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WATER RESTORATION GROUP HOLDINGS, 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: 29 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: P15000009448
FEI/EIN Number 88-1483099

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

Address: 555 NW 95 STREET, MIAMI, FL, 33150, US
Mail Address: 555 NW 95 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOW HENRY President 555 NW 95 STREET, MIAMI, FL, 33150
DOW HENRY Agent 555 NW 95 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-04-02 THE WATER RESTORATION GROUP HOLDINGS, INC. -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 DOW, HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 555 NW 95 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2016-05-02 555 NW 95 STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 555 NW 95 STREET, MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
Name Change 2021-04-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State