Entity Name: | RESTORATION MINISTRIES INTERNATIONAL, 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: | 25 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N06000005847 |
FEI/EIN Number |
204933317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 Chelton Lane, FORT MILL, SC, 29715, US |
Mail Address: | 711 Chelton Lane, FORT MILL, SC, 29715, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGGS JOHN C | President | 711 Chelton Lane, FORT MILL, SC, 29715 |
BRIGGS BARBARA B | Vice President | 711 Chelton Lane, FORT MILL, SC, 29715 |
FENLASON JOHN D | Agent | 3817 N.W. Mediterranean Lane, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 3817 N.W. Mediterranean Lane, Jensen Beach, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-06 | 711 Chelton Lane, FORT MILL, SC 29715 | - |
CHANGE OF MAILING ADDRESS | 2013-06-06 | 711 Chelton Lane, FORT MILL, SC 29715 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-08 | FENLASON, JOHN D | - |
CANCEL ADM DISS/REV | 2007-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-08-02 |
ANNUAL REPORT | 2013-06-06 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-06-17 |
Reg. Agent Change | 2009-05-15 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State