Search icon

RESTART CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: RESTART CHURCH, 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N15000000476
FEI/EIN Number 47-2817883

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

Address: 3059 MICHIGAN AVE, KISSIMMEE, FL, 34744, US
Mail Address: 83 GENEVA DRIVE, UNIT 622963, OVIEDO, FL, 32762, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON TIMOTHY R President 1415 W. Oak Street, Kissimmee, FL, 34742
SIMPSON NYKESHA S Vice President 1415 W. Oak Street, Kissimmee, FL, 34742
SIMPSON TIMOTHY R Agent 1415 W. Oak Street, Kissimmee, FL, 34742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073519 THE RESTART CHURCH OF FLORIDA INC ACTIVE 2020-06-29 2025-12-31 - 3059 MICHIGAN AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 3059 MICHIGAN AVE, KISSIMMEE, FL 34744 -
REINSTATEMENT 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 SIMPSON, TIMOTHY R -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 1415 W. Oak Street, Suite #423116, Kissimmee, FL 34742 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2016-04-30
Domestic Non-Profit 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2977678507 2021-02-22 0455 PPS 3059 Michigan Ave, Kissimmee, FL, 34744-1501
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1501
Project Congressional District FL-09
Number of Employees 12
NAICS code 813110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42033.71
Forgiveness Paid Date 2022-01-13
3061878208 2020-08-03 0455 PPP 3059 Michigan Ave, Kissimme, FL, 34744
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimme, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 12
NAICS code 813110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42266.45
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State