Search icon

CONTINENTAL RESTORATION INC. - Florida Company Profile

Company Details

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

CONTINENTAL RESTORATION 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: 14 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2022 (3 years ago)
Document Number: P20000073368
FEI/EIN Number 85-3169201

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

Address: 15202 NW 147th Dr, Alachua, FL, 32615, US
Mail Address: 15202 NW 147th Dr, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARMIN MINDY President 15202 NW 147th Dr, Alachua, FL, 32615
DARMIN KATELYNN Vice President 15202 NW 147th Dr, Alachua, FL, 32615
Darmin Darryl C Agent 8203 NW 31st Ave, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-22 15202 NW 147th Dr, 1200-230, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2022-10-22 15202 NW 147th Dr, 1200-230, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2022-10-22 Darmin, Darryl C -
REGISTERED AGENT ADDRESS CHANGED 2022-10-22 8203 NW 31st Ave, J-61, Gainesville, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-19
REINSTATEMENT 2022-10-22
ANNUAL REPORT 2021-04-16
Domestic Profit 2020-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State