Search icon

NORTH FLORIDA RESTORATION SERVICES INC.

Company Details

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

Agent

Name Role Address
ALDRIDGE JUSTIN Agent 1906 Suwannee River Dr, Fleming Island, FL, 32003

Director

Name Role Address
ALDRIDGE JUSTIN Director 1906 Suwannee River Dr, Fleming Island, FL, 32003

President

Name Role Address
ALDRIDGE JUSTIN President 1906 Suwannee River Dr, Fleming Island, FL, 32003

Secretary

Name Role Address
ALDRIDGE JUSTIN Secretary 1906 Suwannee River Dr, Fleming Island, FL, 32003

Treasurer

Name Role Address
ALDRIDGE JUSTIN Treasurer 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 No data 308 VINEYARD LANE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1906 Suwannee River Dr, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1906 Suwannee River Dr, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1906 Suwannee River Dr, Fleming Island, FL 32003 No data

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 Feb 2025

Sources: Florida Department of State