Entity Name: | RESTORE AMERICA 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: | 04 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000004370 |
FEI/EIN Number |
364654685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Spur St., VENICE, FL, 34285, US |
Mail Address: | 521 Spur St., VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON STUART C | President | 521 Spur St., VENICE, FL, 34285 |
HARRISON STUART C | Agent | 521 Spur St., VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105465 | SPOKEWILD | EXPIRED | 2014-10-17 | 2019-12-31 | - | 521 SPUR ST. #1, VENICE, FL, 34285 |
G13000092526 | BIKE MASTER | EXPIRED | 2013-09-18 | 2018-12-31 | - | 521 SPUR ST., #1, VENICE, FL, 34285 |
G13000092532 | CYCLE MASTER | EXPIRED | 2013-09-18 | 2018-12-31 | - | 521 SPUR ST., #1, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-02 | 521 Spur St., #1, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2014-05-02 | 521 Spur St., #1, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-02 | 521 Spur St., #1, VENICE, FL 34285 | - |
REINSTATEMENT | 2011-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-10-29 |
ANNUAL REPORT | 2010-05-05 |
Domestic Non-Profit | 2009-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State