Entity Name: | CERTIFIED RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Nov 1995 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000089751 |
FEI/EIN Number | 59-3343526 |
Address: | 6900 49TH ST. N., PINELLAS PARK, FL 33781 |
Mail Address: | 6900 49TH ST. N., PINELLAS PARK, FL 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECOSMO, GARY | Agent | 6900 49TH ST. N., PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
DECOSMO, JOHN | President | 6900 49TH ST. N., PINELLAS PARK, FL 34665 |
Name | Role | Address |
---|---|---|
DECOSMO, MICHAEL | Vice President | 6900 49TH ST. N., PINELLAS PARK, FL 34665 |
Name | Role | Address |
---|---|---|
DECOSMO, MICHAEL | Secretary | 6900 49TH ST. N., PINELLAS PARK, FL 34665 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-04-19 | DECOSMO, GARY | No data |
CHANGE OF MAILING ADDRESS | 1999-04-26 | 6900 49TH ST. N., PINELLAS PARK, FL 33781 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-21 | 6900 49TH ST. N., PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-21 | 6900 49TH ST. N., PINELLAS PARK, FL 33781 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State