Search icon

RAPID RESTORATION RECOVERY INC - Florida Company Profile

Company Details

Entity Name: RAPID RESTORATION RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID RESTORATION RECOVERY 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: 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: 15 Oct 2018 (7 years ago)
Document Number: P18000086172
FEI/EIN Number 83-2545071

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

Address: 943 CLINT MOORE RD, BOCA RATON, FL, 33487, US
Mail Address: 943 CLINT MOORE RD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAPID RESTORATION RECOVERY INC 401(K) PLAN 2023 832545071 2024-09-02 RAPID RESTORATION RECOVERY INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 236110
Sponsor’s telephone number 9545606060
Plan sponsor’s address 943 CLINT MOORE RD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
RAPID RESTORATION RECOVERY INC 401(K) PLAN 2022 832545071 2023-09-14 RAPID RESTORATION RECOVERY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 236110
Sponsor’s telephone number 9545606060
Plan sponsor’s address 943 CLINT MOORE RD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kegnovich Yoel Chief Executive Officer 943 CLINT MOORE RD, BOCA RATON, FL, 33487
kegnovich michelle Director 943 CLINT MOORE RD, BOCA RATON, FL, 33487
Kegnovich Yoel Agent 943 CLINT MOORE RD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 943 CLINT MOORE RD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-11-22 943 CLINT MOORE RD, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 943 CLINT MOORE RD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-01-21 Kegnovich, Yoel -

Court Cases

Title Case Number Docket Date Status
RAPRID RESTORATION RECOVERY INC., a/a/o MANUEL ROSADO, Appellant(s) v. FIRST PROTECTIVE INSURANCE COMPANY d/b/a FRONTLINE INSURANCE, Appellee(s). 4D2023-2387 2023-10-05 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-021280

Parties

Name Manuel Rosado
Role Appellant
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marc Jason Gutterman
Name FRONTLINE INSURANCE INC
Role Appellee
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name RAPID RESTORATION RECOVERY INC
Role Appellant
Status Active
Representations Stephanie M Feldman

Docket Entries

Docket Date 2024-06-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter - to AA's counsel
View View File
Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2019-01-17
Domestic Profit 2018-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999278102 2020-07-17 0455 PPP 10034 SPANISH ISLES BLVD STE 10, BOCA RATON, FL, 33498-6322
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287
Loan Approval Amount (current) 6360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33498-6322
Project Congressional District FL-22
Number of Employees 4
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State