Search icon

RESTORATION PLACE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 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
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tolson Anthony NRev. Director 3881 NORTH MONROE ST, TALLAHASSEE, FL, 32303
Ledford Richard NII President 2700, Tallahassee, FL, 32308
BEZET DEWEY Secretary 14740 Brown Road, Baker, LA, 70714
Ledford Andrea J Director 2700 Welaunee Blvd, Tallahassee, FL, 32308
Alvarez Wes II Treasurer 6432 Barrineau Lane, Molino, FL, 32577
Millender Larry Director 3881 N Monroe Street, Tallahassee, FL, 32311
DUSOE GEORGE A Agent 6265 Old Water Oak Road, TALLAHASSEE, FL, 32312

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 - 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 -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 DUSOE, GEORGE ADRIAN -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 3881 NORTH MONROE ST, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2012-03-27 3881 NORTH MONROE ST, TALLAHASSEE, FL 32303 -
AMENDMENT 2012-01-20 - -

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

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-103656.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104949.12
Total Face Value Of Loan:
104949.12
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
45-0923747
In Care Of Name:
% DR RICHARD N LEDFORD II
Classification:
Religious Organization
Ruling Date:
2012-02
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$104,949.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,949.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,912.35
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $104,949.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State