Search icon

DIVERSIFIED CONSTRUCTION & RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED CONSTRUCTION & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED CONSTRUCTION & 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: 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: 11 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P96000058190
FEI/EIN Number 650678309

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

Address: 14621 SW 56th Street, Miami, FL, 33175, US
Mail Address: 14621 SW 56th Street, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARCH GERARDO M Director 12741 SW 42 St Unit 312, MIAMI, FL, 33175
Guarch Gerardo Agent 14621 SW 56th Street, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049841 FUTURA IMPACT SYSTEMS EXPIRED 2014-05-21 2019-12-31 - 12741 SW 42 ST. #312, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 14621 SW 56th Street, Miami, FL 33175 -
REINSTATEMENT 2023-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 14621 SW 56th Street, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-10-27 14621 SW 56th Street, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-10-27 Guarch, Gerardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2013-09-17 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000073575 ACTIVE 2017-020751-CA-01 MIAMIDADE COUNTY CIRC COURT 2024-02-06 2029-02-06 $187,841.52 CONTRACTORS ACCESS EQUIPMENT, INC., 1851 MASSARO BLVD SUITE B, TAMPA, FL 33619
J13000325473 LAPSED 1000000469609 DADE 2013-01-30 2023-02-06 $ 124,533.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000233984 TERMINATED 1000000260166 DADE 2012-03-21 2022-03-28 $ 1,186.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000419965 TERMINATED 2010 CC 004898 ESCAMBIA COUNTY COURT 2011-05-26 2016-07-08 $17,606.76 CONSTRUCTION MATERIALS, INC., POST OFFICE BOX 210189, MONTGOMERY, AL 36121-0189
J11000258785 TERMINATED 1000000212899 DADE 2011-04-21 2021-04-27 $ 47,352.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-21
Amendment 2013-09-17
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State