Entity Name: | RESTORATION HOUSE MINISTRY, 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: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 16 Sep 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2013 (12 years ago) |
Document Number: | N07000005747 |
FEI/EIN Number |
260450417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 FREDERICK AVE, DAYTONA BEACH, FL, 32114 |
Mail Address: | PO BOX 214017, SOUTH DAYTONA, FL, 32121 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEIRSTEAD PETER C | President | PO BOX 214017, SOUTH DAYTONA, FL, 32121 |
KEIRSTEAD PETER C | Treasurer | PO BOX 214017, SOUTH DAYTONA, FL, 32121 |
SHULTZ JAMES R | Vice President | 2272 GARFIELD DR, SOUTH DAYTONA BEACH, FL, 32119 |
KEIRSTEAD SHAYLAN | Secretary | PO BOX 214017, SOUTH DAYTONA, FL, 32121 |
KEIRSTEAD PETER C | Agent | 222 N FREDERICK AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 222 FREDERICK AVE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 222 N FREDERICK AVE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 222 FREDERICK AVE, DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000866278 | TERMINATED | 1000000495578 | VOLUSIA | 2013-04-19 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Voluntary Dissolution | 2013-09-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-26 |
Domestic Non-Profit | 2007-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State