Search icon

CORROSION RESTORATION TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CORROSION RESTORATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORROSION RESTORATION TECHNOLOGIES, 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: 01 Jul 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000046692
FEI/EIN Number 650421663

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

Address: 1562 PARK LANE SOUTH, SUITE 700, JUPITER, FL, 33458, US
Mail Address: 1562 PARK LANE SOUTH, SUITE 700, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORROSION RESTORATION TECHNOLOGIES, INC., NEW YORK 2981975 NEW YORK

Key Officers & Management

Name Role Address
RESTLY MICHAEL W Vice President 11557 175TH PL. NORTH, JUPITER, FL, 33478
RESTLY MICHAEL W Treasurer 11557 175TH PL. NORTH, JUPITER, FL, 33478
RESTLY MICHAEL W Secretary 11557 175TH PL. NORTH, JUPITER, FL, 33478
BLOHM GRANT Director 7417 ADAMOOR COURT, MOBILE, AL, 36695
COSTA JORGE Director 4435 RIVER PINES CT., TEQUESTA, FL, 33469
COSTA JORGE President 4435 RIVER PINES CT., TEQUESTA, FL, 33469
RESTLY MICHAEL W Director 11557 175TH PL. NORTH, JUPITER, FL, 33478
BLOHM GRANT Vice President 7417 ADAMOOR COURT, MOBILE, AL, 36695
LIPMAN DAVID Director 237 UPPER MOUNTAIN AVE, UPPER MONTCLAIR, NJ, 07043
COSTA JORGE Agent 1562 PARK LANE SOUTH, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-02-17 1562 PARK LANE SOUTH, SUITE 700, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 1562 PARK LANE SOUTH, SUITE 700, JUPITER, FL 33458 -
AMENDMENT 2003-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 1562 PARK LANE SOUTH, SUITE 700, JUPITER, FL 33458 -
AMENDMENT 1994-01-25 - -

Documents

Name Date
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-17
Amendment 2003-10-29
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State