![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WATERMARK RESTORATION, INC.
Filing Information
F11000002896
01-0707166
07/15/2011
AL
ACTIVE
REINSTATEMENT
11/18/2020
Principal Address
3656 CAHABA BEACH ROAD
BIRMINGHAM, AL 35242
BIRMINGHAM, AL 35242
Mailing Address
3656 CAHABA BEACH ROAD
BIRMINGHAM, AL 35242
BIRMINGHAM, AL 35242
Registered Agent Name & Address
Corporation Service Company
Name Changed: 11/07/2022
Address Changed: 11/07/2022
1201 Hays Street
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/07/2022
Address Changed: 11/07/2022
Officer/Director Detail
Name & Address
Title Chairman
Johnson, Jeffrey
Title Secretary, Director, Chief Legal Officer
Kristofco, Matthew
Title Chief Administrative Officer, Director
Garver, Tony
Title CFO, Director
Fadeyi, Abi
Title Authorized Signor
McMillan, Shane W.
Title Chairman
Johnson, Jeffrey
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Secretary, Director, Chief Legal Officer
Kristofco, Matthew
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Chief Administrative Officer, Director
Garver, Tony
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title CFO, Director
Fadeyi, Abi
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Authorized Signor
McMillan, Shane W.
3656 Cahaba Beach Rd
Birmingham, AL 35242
Birmingham, AL 35242
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 04/26/2023 |
2024 | 04/26/2024 |
Document Images