Search icon

PROPERTY RESTORATION SERVICES, INC.

Company Details

Entity Name: PROPERTY RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P15000088896
FEI/EIN Number 47-5527683
Address: 2722 NE 20th Court, Fort Lauderdale, FL 33305
Mail Address: 2722 NE 20th Ct, Fort Lauderdale, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PO, TYRONE Agent 2722 NE 20th Ct, Fort Lauderdale, FL 33305

President

Name Role Address
PO, TYRONE President 2722 NE 20th Ct, Fort Lauderdale, FL 33305

Director

Name Role Address
CAHILL, THOMAS J, JR Director 2722 NE 20th Ct, Fort Lauderdale, FL 33305

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 No data 2722 NE 20TH COURT, FORT LAUDERDALE, FL, 33305
G16000018456 SERVPRO OF PLANTATION EXPIRED 2016-02-19 2021-12-31 No data 2731 N.W. 30TH AVENUE, LAUDERDALE LAKES, FL, 33311
G16000018466 SERVPRO OF FT. LAUDERDALE NORTH ACTIVE 2016-02-19 2026-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-04-27 2722 NE 20th Court, Fort Lauderdale, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2722 NE 20th Ct, Fort Lauderdale, FL 33305 No data
REINSTATEMENT 2016-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-01 PO, TYRONE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449048602 2021-03-26 0455 PPS 809 NW 57th St, Fort Lauderdale, FL, 33309-2826
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93980.47
Loan Approval Amount (current) 93980.47
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2826
Project Congressional District FL-20
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94253.4
Forgiveness Paid Date 2021-07-26
2196447302 2020-04-29 0455 PPP 2731 NW 30th Avenue, Lauderdale Lakes, FL, 33311
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94056.93
Loan Approval Amount (current) 94056.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 10
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94873.81
Forgiveness Paid Date 2021-03-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State