Entity Name: | KINGDOM'S RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 2010 (14 years ago) |
Document Number: | N10000010841 |
FEI/EIN Number |
270392317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 NW Main Blvd, Lake City, FL, 32055, US |
Mail Address: | 250 NW Main Blvd, Lake City, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEARS CHAR | Chief Operating Officer | 1911 Grayson Hwy, Loganville, GA, 30017 |
LAYLAND VANESSA | Admi | 250 NW Main Blvd, Lake City, FL, 32055 |
BRADLEY MICHELLE | Chief Financial Officer | 1765 Brown Trail, HURST, TX, 760543736 |
BRADLEY FREDREKA | Chief Marketing Officer | 6183 LAKE VALLEY POINT, LITHIONIA, GA, 30058 |
LAYLAND VANESSA | Agent | 250 NW Main Blvd, Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 9200 NW 39th, Ste 130, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 9200 NW 39th, Ste 130, Gainesville, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 9200 NW 39th, Ste 130, Gainesville, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 250 NW Main Blvd, 148, Lake City, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 250 NW Main Blvd, 148, Lake City, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 250 NW Main Blvd, 148, Lake City, FL 32055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State