Search icon

PROPERTY RESTORATION.COM, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY RESTORATION.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY RESTORATION.COM, 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 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000096009
FEI/EIN Number 593604353

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

Address: 1710 NORTH HERCULES, SUITE 101, CLEARWATER, FL, 33765
Mail Address: 1710 NORTH HERCULES, SUITE 101, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESUTTI JEFFREY F President 2405 EAGLE CHASE DRIVE, PALM HARBOR, FL, 34683
PRESUTTI JEFFREY F Director 2405 EAGLE CHASE DRIVE, PALM HARBOR, FL, 34683
GUDIN ROCCO P Vice President 1810 HIBISCUS CT S., OLDSMAR, FL, 34677
GUDIN ROCCO P Secretary 1810 HIBISCUS CT S., OLDSMAR, FL, 34677
GUDIN ROCCO P Treasurer 1810 HIBISCUS CT S., OLDSMAR, FL, 34677
GUDIN ROCCO P Director 1810 HIBISCUS CT S., OLDSMAR, FL, 34677
DAYHOFF, CHARLES S. III, ESQ. Agent 3830 TAMPA ROAD, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 1710 NORTH HERCULES, SUITE 101, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2001-09-12 1710 NORTH HERCULES, SUITE 101, CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000924057 LAPSED 10-13147-K 13TH CIRCUIT, HILLSBOROUGH CO 2010-09-02 2015-09-16 $6,698.36 SONCO CORPORATION D/B/A RENTALEX, 1022 SKIPPER ROAD, TAMPA, FL 33613

Documents

Name Date
Reg. Agent Resignation 2011-03-30
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-09-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State