Search icon

FLORIDA RESTORATION SERVICES WEST COAST DIVISION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA RESTORATION SERVICES WEST COAST DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RESTORATION SERVICES WEST COAST DIVISION, 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 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000058598
FEI/EIN Number 593521703

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

Address: 4725 N HESPERIDES ST, TAMPA, FL, 33614
Mail Address: 4725 N HESPERIDES ST, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA RESTORATION SERVICES WEST COAST DIVISION, INC., MISSISSIPPI 887760 MISSISSIPPI
Headquarter of FLORIDA RESTORATION SERVICES WEST COAST DIVISION, INC., ALABAMA 000-933-347 ALABAMA

Key Officers & Management

Name Role Address
LYNCH ANDREW Director 4725 N HESPERIDES ST, TAMPA, FL, 33614
BRAGANO FRANK C Director 4725 N HESPERIDES ST, TAMPA, FL, 33614
ENGLANDER LEONARD S Agent 721 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 4725 N HESPERIDES ST, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2001-04-11 4725 N HESPERIDES ST, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001213122 LAPSED 08-22216 DIV H THIRTEENTH JUDICIAL CIRCUIT FL 2009-04-28 2014-05-26 $87,484.17 SCOTTSDALE INSURANCE COMPANY, 8877 N GAINEY RANCH, SCOTTSDALE, AZ 85258
J09001154623 LAPSED 08-CA-29059 13TH CIR. HILLSBOROUGH CO. FL 2009-04-02 2014-04-20 $97,681.52 CIT TECHNOLOGY FINANCING SERVICES, INC., 10201 CENTURION PARKWAY NORTH, SUITE 100, ONE DEERWOOD, JACKSONVILLE, FL 32256
J09000825520 LAPSED 08-CA-029858 D HILLSBOROUGH COUNTY CIRCUIT CT 2009-03-09 2014-03-09 $102,958.77 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J09001258465 LAPSED 08-010492-SC047 CNTY CRT PINELLAS CNTY SML CLA 2008-12-22 2014-07-06 $3,598.00 T AND K LACINA ENTERPRISES, INC., 11700 WALSINGHAM ROAD, LARGO, FL 33778

Documents

Name Date
Reg. Agent Resignation 2014-03-10
Reg. Agent Change 2008-09-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State