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 |
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 |
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 | - |
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 |
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