Entity Name: | PRECISION HOME RESTORATION, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISION HOME RESTORATION, CORP 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: | 12 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2018 (6 years ago) |
Document Number: | P17000004935 |
FEI/EIN Number |
81-5158484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13702 Thornhurst Ave, Garfield Heights, OH, 44105, US |
Mail Address: | 13702 Thornhurst Ave, Garfield Heights, OH, 44105, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rojas Jorge E | Vice President | 13702 Thornhurst Ave, Garfield Heights, OH, 44105 |
Hoyos Joan P | President | 13702 Thornhurst Ave, Garfield Heights, OH, 44105 |
Rojas Jorge | Agent | 518 NE 45th PL, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 13702 Thornhurst Ave, Garfield Heights, OH 44105 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 13702 Thornhurst Ave, Garfield Heights, OH 44105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 518 NE 45th PL, 215, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | Rojas, Jorge | - |
REINSTATEMENT | 2018-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-12-13 |
Domestic Profit | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State