Search icon

FAMILY RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 12 Oct 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N00000006779
FEI/EIN Number 593695167

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

Address: 903 SOUTH DELAWARE AVE., TAMPA, FL, 33606
Mail Address: 903 SOUTH DELAWARE AVE., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISEAU ROB Director 807 SOUTH NEWPORT, TAMPA, FL, 33606
WILLIAMS ROSA LEE Director 1935 PAULDO STREET, FORT MYERS, FL, 33916
DIXON DONALD L Director 3805 CLIFFDALE DRIVE, VALRICO, FL, 33594
INGLIS JOHN S Agent 101 EAST KENNEDY BLVD. STE 2800, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-27 903 SOUTH DELAWARE AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2005-03-27 903 SOUTH DELAWARE AVE., TAMPA, FL 33606 -
AMENDED AND RESTATEDARTICLES 2001-06-21 - -
REGISTERED AGENT NAME CHANGED 2001-06-21 INGLIS, JOHN S -
REGISTERED AGENT ADDRESS CHANGED 2001-06-21 101 EAST KENNEDY BLVD. STE 2800, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2005-03-27
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-08-13
Reg. Agent Change 2001-06-21
Amended and Restated Articles 2001-06-21
Domestic Non-Profit 2000-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State