Entity Name: | RESTORATION SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F09000001579 |
FEI/EIN Number |
621861435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 452 Distribution Parkway, COILLERVILLE, TN, 38017, US |
Mail Address: | 452 Distribution Parkway, COILLERVILLE, TN, 38017, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
SIMMONS DARRAL | President | 10243 Shea Woods, Collierville, TN, 38017 |
SIMMONS DARRAL | Secretary | 10243 Shea Woods, Collierville, TN, 38017 |
SIMMONS JUDY | Vice President | 10243 Shea Woods, Collierville, TN, 38017 |
SIMMONS JUDY | Treasurer | 10243 Shea Woods, Collierville, TN, 38017 |
CHRISTOPHER SIMMONS M | Chief Financial Officer | 102 W NOLLEY DR, COLLIERVILLE, TN, 38017 |
Simmons Brent A | Ex | 1313 Raindrop Dr., Collierville, TN, 38017 |
Simmons Brent A | Administrator | 1313 Raindrop Dr., Collierville, TN, 38017 |
Brennan Edward | Agent | 5161 NW 64th Drive, Coral Springs, FL, 330672172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Brennan, Edward | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 5161 NW 64th Drive, Coral Springs, FL 33067-2172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 452 Distribution Parkway, COILLERVILLE, TN 38017 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 452 Distribution Parkway, COILLERVILLE, TN 38017 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Reg. Agent Change | 2014-04-07 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State