Search icon

RESTORATION PLACE INC.

Company Details

Entity Name: RESTORATION PLACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (7 years ago)
Document Number: N10000004552
FEI/EIN Number 450923747
Address: 3881 NORTH MONROE ST, TALLAHASSEE, FL, 32303, US
Mail Address: 3881 NORTH MONROE ST, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
DUSOE GEORGE A Agent 6265 Old Water Oak Road, TALLAHASSEE, FL, 32312

President

Name Role Address
Ledford Richard NII President 2700, Tallahassee, FL, 32308

Secretary

Name Role Address
BEZET DEWEY Secretary 14740 Brown Road, Baker, LA, 70714

Treasurer

Name Role Address
Alvarez Wes II Treasurer 6432 Barrineau Lane, Molino, FL, 32577

Director

Name Role Address
Millender Larry Director 3881 N Monroe Street, Tallahassee, FL, 32311
Ledford Andrea J Director 2700 Welaunee Blvd, Tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000162468 TERRANCE BUSTARD, MD ACTIVE 2020-12-22 2025-12-31 No data 8300 PINES BOULEVARD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 6265 Old Water Oak Road, 106, TALLAHASSEE, FL 32312 No data
REINSTATEMENT 2017-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 DUSOE, GEORGE ADRIAN No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 3881 NORTH MONROE ST, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2012-03-27 3881 NORTH MONROE ST, TALLAHASSEE, FL 32303 No data
AMENDMENT 2012-01-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-02
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State