Search icon

RESTORATION HARDWARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESTORATION HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2006 (19 years ago)
Document Number: F98000003061
FEI/EIN Number 680140361

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

Address: 15 KOCH RD., CORTE MADERA, CA, 94925, US
Mail Address: 15 KOCH RD., CORTE MADERA, CA, 94925, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MITIC KATIE Director 15 KOCH RD., CORTE MADERA, CA, 94925
Schlesinger Len Director 15 KOCH RD., CORTE MADERA, CA, 94925
Rowghani Ali Director 15 KOCH RD., CORTE MADERA, CA, 94925
FREIDMAN GARY Chief Executive Officer 15 KOCH RD., CORTE MADERA, CA, 94925
CHAYA ERI Director 15 KOCH RD., CORTE MADERA, CA, 94925
DEMILIO MARK Director 15 KOCH RD., CORTE MADERA, CA, 94925
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119496 RH ACTIVE 2017-10-30 2027-12-31 - 15 KOCH RD. STE. K, CORTE MADERA, CA, 94925
G15000088349 RH BABY & CHILD EXPIRED 2015-08-26 2020-12-31 - RESTORATION HARDWARE-ATTN: TAX DEPT., 15 KOCH RD. STE. K, CORTE MADERA, CA, 94925
G09000104706 RESTORATION HARDWARE CLEARANCE CENTER EXPIRED 2009-05-06 2014-12-31 - 10801 CORKSCREW ROAD, SUITE 102, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 15 KOCH RD., SUITE K, CORTE MADERA, CA 94925 -
CHANGE OF MAILING ADDRESS 2017-04-04 15 KOCH RD., SUITE K, CORTE MADERA, CA 94925 -
REINSTATEMENT 2006-01-10 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-05-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State