Search icon

NORTH FLORIDA RESTORATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA RESTORATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA RESTORATION SERVICES INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2018 (7 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P18000068357
FEI/EIN Number 83-1523518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1906 Suwannee River Dr, Fleming Island, FL, 32003, US
Mail Address: 1906 Suwannee River Dr, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDRIDGE JUSTIN Director 1906 Suwannee River Dr, Fleming Island, FL, 32003
ALDRIDGE JUSTIN President 1906 Suwannee River Dr, Fleming Island, FL, 32003
ALDRIDGE JUSTIN Secretary 1906 Suwannee River Dr, Fleming Island, FL, 32003
ALDRIDGE JUSTIN Treasurer 1906 Suwannee River Dr, Fleming Island, FL, 32003
ALDRIDGE JUSTIN Agent 1906 Suwannee River Dr, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097977 1-800 WATER DAMAGE OF SOUTH JACKSONVILLE EXPIRED 2018-09-04 2023-12-31 - 308 VINEYARD LANE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1906 Suwannee River Dr, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2022-04-28 1906 Suwannee River Dr, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1906 Suwannee River Dr, Fleming Island, FL 32003 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
Domestic Profit 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9633248407 2021-02-17 0491 PPP 2611 Old Middleburg Rd N Unit 300-7, Jacksonville, FL, 32210-3772
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4507
Loan Approval Amount (current) 4507
Undisbursed Amount 0
Franchise Name 1-800 Water Damage
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-3772
Project Congressional District FL-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4520.52
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State