Search icon

CLASSIC RESTORATION, INC.

Company Details

Entity Name: CLASSIC RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1978 (46 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 582006
FEI/EIN Number 59-1844546
Address: 824 N MAIN, WILLISTON, FL 32696
Mail Address: 824 N MAIN, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
VENEGAS, ROBERT C Agent 547 N W 3RD AVE, WILLISTON, FL 32696

President

Name Role Address
VENEGAS, ROBERT C President 547 N W 3RD AVE, WILLISTON, FL 32696

Treasurer

Name Role Address
VENEGAS, ROBERT C Treasurer 547 N W 3RD AVE, WILLISTON, FL 32696

Director

Name Role Address
VENEGAS, ROBERT C Director 547 N W 3RD AVE, WILLISTON, FL 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-11-17 824 N MAIN, WILLISTON, FL 32696 No data
CANCEL ADM DISS/REV 2003-11-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-17 547 N W 3RD AVE, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2003-11-17 VENEGAS, ROBERT C No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-17 824 N MAIN, WILLISTON, FL 32696 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1993-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
REINSTATEMENT 2003-11-17
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State