Search icon

PROPERTY RESTORATION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROPERTY RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (9 years ago)
Document Number: P15000088896
FEI/EIN Number 475527683
Address: 2821 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
Mail Address: 2821 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PO TYRONE President 2821 N Ocean Blvd, Fort Lauderdale, FL, 33308
CAHILL THOMAS JJR Director 2821 N Ocean Blvd, Fort Lauderdale, FL, 33308
PO TYRONE Agent 2821 N Ocean Blvd, Fort Lauderdale, FL, 33308

Unique Entity ID

CAGE Code:
8JX95
UEI Expiration Date:
2021-04-06

Business Information

Activation Date:
2020-04-22
Initial Registration Date:
2020-04-06

Commercial and government entity program

CAGE number:
8JX95
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-03
CAGE Expiration:
2026-07-06
SAM Expiration:
2022-10-03

Contact Information

POC:
TYRONE PO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164973 GREEN KEY PARTNERS ACTIVE 2021-12-13 2026-12-31 - 2722 NE 20TH COURT, FORT LAUDERDALE, FL, 33305
G16000018456 SERVPRO OF PLANTATION EXPIRED 2016-02-19 2021-12-31 - 2731 N.W. 30TH AVENUE, LAUDERDALE LAKES, FL, 33311
G16000018466 SERVPRO OF FT. LAUDERDALE NORTH ACTIVE 2016-02-19 2026-12-31 - 2722 NE 20TH COURT, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 2722 NE 20th Court, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2021-04-27 2722 NE 20th Court, Fort Lauderdale, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2722 NE 20th Ct, Fort Lauderdale, FL 33305 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 PO, TYRONE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-01
Domestic Profit 2015-10-28

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$94,056.93
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,056.93
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,873.81
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $94,056.93
Jobs Reported:
11
Initial Approval Amount:
$93,980.47
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,980.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,253.4
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $93,978.47
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State