Detail by Officer/Registered Agent Name

Florida Profit Corporation

PAUL DAVIS RESTORATION, INC.

Filing Information
313048 59-1163122 01/26/1967 FL ACTIVE NAME CHANGE AMENDMENT 02/02/2000 NONE
Principal Address
7251 Salisbury Road
SUITE 6
JACKSONVILLE, FL 32256

Changed: 04/07/2022
Mailing Address
7251 Salisbury Road
SUITE 6
JACKSONVILLE, FL 32256

Changed: 04/07/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/18/2002

Address Changed: 09/18/2002
Officer/Director Detail Name & Address

Title Director

CHASE, CHARLES E.
2621 Van Buren Avenue
Suite 550A
Audubon, PA 19403

Title Director

Cooke, Douglas G
1255 Bay Street, Suite 600
Toronto, ON M5R 2A9 CA

Title CFO

Floyd, Barry
7251 Salisbury Road, Suite 6
JACKSONVILLE, FL 32256

Title Director, Secretary, Treasurer

McDonough, Brian M.
38 Resnik Rd, Suite 104
Plymouth, MA 02360

Title Director, President, CEO

Wilson, Richard D
7251 Salisbury Road, Suite 6
Jacksonville, FL 32256

Title Dir

Hillier, William B.
18850 Highway 59 N., Suite 100
Humble, TX 77338

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
06/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
10/04/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
09/18/2002 -- Reg. Agent Change View image in PDF format
01/07/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- Name Change View image in PDF format
04/05/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
02/20/1998 -- Merger View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format