Search icon

N & D RESTORATION SERVICES CORP

Company Details

Entity Name: N & D RESTORATION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: P20000064410
FEI/EIN Number 85-2512043
Address: 422 SW 2nd Terrace, Unit 105, CAPE CORAL, FL 33991
Mail Address: 422 SW 2nd Terrace, Unit 105, Cape Coral, FL 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BARRON, DUSTIN Agent 1017 NE 6TH AVENUE, CAPE CORAL, FL 33909

Vice President

Name Role Address
Urdaneta, Naimrun P Vice President 1017 NE 6th Ave, Cape Coral, FL 33909

PVCEOTSD

Name Role Address
Urdaneta, Naimrun PVCEOTSD 1017 NE 6th Ave, Cape Coral, FL 33909

President

Name Role Address
BARRON, DUSTIN President 422 SW 2nd Terrace, Unit 105 CAPE CORAL, FL 33991

Chief Executive Officer

Name Role Address
BARRON, DUSTIN Chief Executive Officer 422 SW 2nd Terrace, Unit 105 CAPE CORAL, FL 33991

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-23 BARRON, DUSTIN No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1017 NE 6TH AVENUE, CAPE CORAL, FL 33909 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 422 SW 2nd Terrace, Unit 105, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2023-02-16 422 SW 2nd Terrace, Unit 105, CAPE CORAL, FL 33991 No data
AMENDMENT 2022-04-06 No data No data
NAME CHANGE AMENDMENT 2022-01-20 N & D RESTORATION SERVICES CORP No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
Amendment 2024-04-01
Reg. Agent Change 2024-02-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-16
Amendment 2022-04-06
Name Change 2022-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
Domestic Profit 2020-08-13

Date of last update: 14 Feb 2025

Sources: Florida Department of State