Entity Name: | RESTORE 124, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2014 (11 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | F14000000190 |
FEI/EIN Number | 46-2859075 |
Address: | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
Mail Address: | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
PENNINGTON RAY | Agent | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
PENNINGTON RAY | President | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
PENNINGTON RAY | Secretary | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
PENNINGTON RAY | Treasurer | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
PENNINGTON RAY | Director | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
PENNINGTON AMY | Director | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
PENNINGTON AMY | Vice President | 707 WATERVIEW LANE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-30 | No data | No data |
REINSTATEMENT | 2016-11-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | PENNINGTON, RAY | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2014-08-27 | RESTORE 124, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-16 |
REINSTATEMENT | 2016-11-08 |
ANNUAL REPORT | 2015-03-12 |
Name Change | 2014-08-27 |
Foreign Profit | 2014-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State