Search icon

RESTORATION LOVE CENTER INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION LOVE CENTER 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: 09 Jan 2019 (6 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: N19000000407
FEI/EIN Number 83-2115807

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

Address: 1400 CASSAT AVE - STE. 7, JACKSONVILLE, FL, 32205
Mail Address: 1400 CASSAT AVE - STE. 7, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKES TAMARA President 1060 SHAKE ROCK CT, JACKSONVILLE, FL, 32221
DUKES TAMARA Director 1060 SHAKE ROCK CT, JACKSONVILLE, FL, 32221
DUKES MICHAEL LSR. Vice President 1060 SHAKE ROCK CT, JACKSONVILLE, FL, 32221
DUKES MICHAEL LSR. Director 1060 SHAKE ROCK CT, JACKSONVILLE, FL, 32221
SMITH WILLIAM Secretary 13624 TURNMORE ROAD, SILVER SPRINGS, MD, 20906
SMITH WILLIAM Director 13624 TURNMORE ROAD, SILVER SPRINGS, MD, 20906
CROCKETT WILLIAM CSR. Director 4301 CONFEDERATE POINT RD #241-A, JACKSONVILLE, FL, 32210
DUKES TAMARA L Agent 1400 CASSAT AVE - STE. 7, JACKSONVILLE, FL, 32205
SMITH CARMEN D Director 13624 TURNMORE, SILVER SPRINGS, MD, 20906
CROCKETT WILLIAM CSR. Treasurer 4301 CONFEDERATE POINT RD #241-A, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 1400 CASSAT AVE - STE. 7, JACKSONVILLE, FL 32205 -
RESTATED ARTICLES 2020-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 1400 CASSAT AVE - STE. 7, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2020-12-18 1400 CASSAT AVE - STE. 7, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-15
Restated Articles 2020-12-18
ANNUAL REPORT 2020-01-21
Domestic Non-Profit 2019-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State