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 |
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 |
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 |
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 | - | - |
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 |
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