![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FIRSTONSITE RESTORATION, INC.
Filing Information
F11000003470
45-3115488
08/26/2011
DE
ACTIVE
Principal Address
Changed: 03/08/2017
185 MOLLY WALTON DRIVE
HENDERSONVILLE, TN 37075
HENDERSONVILLE, TN 37075
Changed: 03/08/2017
Mailing Address
Changed: 04/20/2016
185 MOLLY WALTON DRIVE
HENDERSONVILLE, TN 37075
HENDERSONVILLE, TN 37075
Changed: 04/20/2016
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/08/2017
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 03/08/2017
Officer/Director Detail
Name & Address
Title VP
SHORT, WILLIAM, II
Title Secretary
Sutherland, Al
Title President, Director
Johnson, Jeffrey
Title Treasurer
Sheppard, Shelley
Title VP
Demos, David
Title Asst. Secretary
Kristofco, Matthew
Title Asst. Secretary, Director
Cooke, Douglas G.
Title Director
Nguyen, Alex
Title Director
Rakusin, Jeremy
Title VP
Fadeyi, Abi
Title VP
SHORT, WILLIAM, II
185 MOLLY WALTON DRIVE
HENDERSONVILLE, TN 37075
HENDERSONVILLE, TN 37075
Title Secretary
Sutherland, Al
60 Admiral Blvd.
Mississauga, Ontario L5T 2W1 CA
Mississauga, Ontario L5T 2W1 CA
Title President, Director
Johnson, Jeffrey
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Treasurer
Sheppard, Shelley
185 MOLLY WALTON DRIVE
HENDERSONVILLE, TN 37075
HENDERSONVILLE, TN 37075
Title VP
Demos, David
185 MOLLY WALTON DRIVE
HENDERSONVILLE, TN 37075
HENDERSONVILLE, TN 37075
Title Asst. Secretary
Kristofco, Matthew
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Asst. Secretary, Director
Cooke, Douglas G.
1255 Bay Street, Suite 600
Toronto, ON M5R2A9 CA
Toronto, ON M5R2A9 CA
Title Director
Nguyen, Alex
1255 Bay Street, Suite 600
Toronto, ON M5R2A9 CA
Toronto, ON M5R2A9 CA
Title Director
Rakusin, Jeremy
1255 Bay Street, Suite 600
Toronto, ON M5R2A9 CA
Toronto, ON M5R2A9 CA
Title VP
Fadeyi, Abi
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/26/2023 |
2024 | 04/26/2024 |
Document Images