Search icon

RESTORATION MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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