CERTIFIED RESTORATION SERVICES INC. - Florida Company Profile
Headquarter
Entity Name: | CERTIFIED RESTORATION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Jan 2017 (9 years ago) |
Document Number: | P16000083982 |
FEI/EIN Number | 37-1857213 |
Mail Address: | 3300 S. DIXIE HWY., WEST PALM BEACH, FL, 33405, US |
Address: | 3300 S. Dixie Hwy, 307, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
City: | West Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE TALMADGE | President | 3300 S. DIXIE HWY., WEST PALM BEACH, FL, 33405 |
MOORE TALMADGE | Treasurer | 3300 S. DIXIE HWY., WEST PALM BEACH, FL, 33405 |
MOORE TALMADGE | Director | 3300 S. DIXIE HWY., WEST PALM BEACH, FL, 33405 |
Pustizzi Joseph | Agent | 3440 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 3440 Hollywood Blvd, PH E, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | Pustizzi, Joseph | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 3300 S. Dixie Hwy, 1-307, West Palm Beach, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 3300 S. Dixie Hwy, 1-307, West Palm Beach, FL 33405 | - |
AMENDMENT AND NAME CHANGE | 2017-01-11 | CERTIFIED RESTORATION SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-02 |
Reg. Agent Resignation | 2019-03-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Amendment and Name Change | 2017-01-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State