Detail by Officer/Registered Agent Name

Florida Profit Corporation

1ST CLASS HOME RESTORATION, INC.

Filing Information
P08000007345 80-0154949 01/22/2008 FL ACTIVE REINSTATEMENT 01/19/2011
Principal Address
233 Center Court
Venice, FL 34285

Changed: 04/06/2022
Mailing Address
233 Center Court
Venice, FL 34285

Changed: 04/06/2022
Registered Agent Name & Address Maggio, Paul
108 Main St
Osprey, FL 34229

Name Changed: 01/31/2013

Address Changed: 07/27/2021
Officer/Director Detail Name & Address

Title President/Treasurer

Maggio, Paul
108 Main St
Osprey, FL 34229

Title Vice President/Secretary

Maggio, Kimberly A
108 Main St
Osprey, FL 34229

Title Director

Clouser, Scott
22461 Sharon Lane
Fairview Park, OH 44126

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/28/2023
2024 03/28/2024