Search icon

A & B RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: A & B RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B 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: 06 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: P97000002973
FEI/EIN Number 650718019

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

Address: 401 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE BETH M President 401 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301
LIPSCHUTZ ALLEN J Vice President 401 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301
Lipschutz Allen J Agent 401 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 401 E. Las Olas Blvd., Suite 130-299, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-08-18 401 E. Las Olas Blvd., Suite 130-299, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-08-18 Lipschutz, Allen Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 401 E. Las Olas Blvd., Suite 130-299, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000377379 LAPSED 11-3165 COURT OF THESEVENTEEN BRAWARD 2011-05-17 2016-06-15 $1800.00 AKIVA ERIC, 10663 PEBBLE COVE LN., BOCA RATON, FL. 33498
J09001268480 LAPSED 09-001322 COSO 60 BROWARD CTY CT 2009-06-22 2014-07-13 $16,071.26 NEEDHAM OF FLORIDA INC., 3750 SW 30TH AVENUE, UNIT 5 BUILDING II, PORT 95C, HOLLYWOOD, FL 33312

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State