Search icon

RESTORATION MINISTRY ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION MINISTRY ASSEMBLY OF GOD, 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: 20 Nov 2007 (17 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: N07000011244
FEI/EIN Number APPLIED FOR

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

Address: 6251 DEVONHURST DR, JACKSONVILLE, FL, 32258
Mail Address: 6251 DEVONHURST DR, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCH REMI SR Vice President 2626 NORTH NEW CASTLE, CHICAGO, IL, 60707
GERSAID ROMERO SR Secretary 1152 CRESCENT DRIVE, TIFTON, GA, 31794
OLIVEIRA DA SILVA JORGE LUIZ Treasurer 535 16TH ST EAST, TIFTON, GA, 31794
MANICA ILDO SR Vice President 6251 DEVONHURST DR, JACKSONVILLE, FL, 32258
DA SILVA ALVES LUIS CESAR SR Vice President 535 16TH ST EAST, TIFTON, GA, 31794
SCHIMITT HUMBERTO SR Agent 6251 DEVONHURST DR, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 6251 DEVONHURST DR, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 6251 DEVONHURST DR, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2014-11-12 6251 DEVONHURST DR, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2012-03-22 RESTORATION MINISTRY ASSEMBLY OF GOD, INC. -
NAME CHANGE AMENDMENT 2007-11-26 ASSEMBLY OF GOD MINISTRIES RESTAURATION INC -

Documents

Name Date
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-16
REINSTATEMENT 2014-11-12
ANNUAL REPORT 2013-05-01
Amendment and Name Change 2012-03-22
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State