Search icon

RESTORATION RISK RETENTION GROUP, INC.

Company Details

Entity Name: RESTORATION RISK RETENTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F10000003244
FEI/EIN Number 20-1951050
Address: 126 College Street, Suite 300, Burlington, VT, 05401, US
Mail Address: 126 College Street, Suite 300, Burlington, VT, 05401, US
Place of Formation: ARIZONA

Agent

Name Role Address
Rogers Michael T Agent 159 East County Line, Hartboro, FL, 19040

President

Name Role Address
CONNELL MICHAEL D President 801 INDUSTRIAL BLVD, GALLATIN, TN, 37066

Treasurer

Name Role Address
RICHARD FORSTER H Treasurer 801 INDUSTRIAL BLVD, GALLATIN, TN, 37066

Director

Name Role Address
CRARY JESSE D Director 30 MAIN STREET, BURLINGTON, VT, 05401
Brown Daniel R Director 626 Elliot Rd.,, McDonough, GA

Secretary

Name Role Address
GIRARDIN JAMES Secretary 126 COLLEGE STREET, BURLINGTON, VT, 05401

Vice President

Name Role Address
SMITH TARA D Vice President 126 COLLEGE STREET, BURLINGTON, VT, 05401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-10 126 College Street, Suite 300, Burlington, VT 05401 No data
CHANGE OF MAILING ADDRESS 2019-05-10 126 College Street, Suite 300, Burlington, VT 05401 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 159 East County Line, Hartboro, FL 19040 No data
REGISTERED AGENT NAME CHANGED 2014-05-01 Rogers, Michael T No data

Documents

Name Date
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-31
Foreign Profit 2010-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State