Search icon

RESTHAVEN GARDENS INC - Florida Company Profile

Company Details

Entity Name: RESTHAVEN GARDENS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTHAVEN GARDENS 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: 10 Jun 1958 (67 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 212849
FEI/EIN Number 590826910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1084 W. MASS. AVE., PENSACOLA, FL, 32505, US
Mail Address: P. O. BOX 2292, PENSACOLA, FL, 32513-2292, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER HOLT IRIS C President 2028 DOWNING DR., PENSACOLA, FL, 32505
COKER HOLT IRIS C Director 2028 DOWNING DR., PENSACOLA, FL, 32505
MAGINNESS MARY ELIZABETH Vice President 8709 11TH AVE. PLACE N.W, BRADENTON, FL, 34209
MAGINNESS MARY ELIZABETH Director 8709 11TH AVE PLACE NW, BRADENTON, FL, 34209
MAGINNESS MARY ELIZABETH Secretary 8709 11TH AVE PLACE NW, BRADENTON, FL, 34209
COKER HOLT IRIS C Agent 2028 DOWNING DRIVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-14 - -
REGISTERED AGENT NAME CHANGED 2010-10-14 COKER HOLT, IRIS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-23 1084 W. MASS. AVE., PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 1994-06-23 1084 W. MASS. AVE., PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-09 2028 DOWNING DRIVE, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State