Entity Name: | FIRST CHOICE RESTORATION DISASTER TEAM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | P15000084559 |
FEI/EIN Number | 47-5299025 |
Address: | 101 NORTH RIVERSIDE DR, 207, POMPANO BEACH, FL 33064 |
Mail Address: | 101 NORTH RIVERSIDE DR, 207, POMPANO BEACH, FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jubin, David F | Agent | 1998 Mears parkway, MARGATE, FL 33063 |
Name | Role | Address |
---|---|---|
Jubin, David | Director | 101 N RIVERSIDE DR, UNIT 207 POMPAMO BEACH, FL 33064 |
Name | Role | Address |
---|---|---|
Carson, Kelly P | Vp | 2849 N. E. 26th Ave, Lighthouse point, FL 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000057645 | FIRST CHOICE RESTORATION | EXPIRED | 2017-05-23 | 2022-12-31 | No data | 6505 WINFIELD BLVD, UNIT B60, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 1998 Mears parkway, MARGATE, FL 33063 | No data |
REINSTATEMENT | 2017-01-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | Jubin, David F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-01-03 |
Domestic Profit | 2015-10-14 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State