Search icon

RESTORED IMAGE INC

Company Details

Entity Name: RESTORED IMAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: N20000004326
FEI/EIN Number 85-0900917
Mail Address: 5969 Cattlemen Lane, SARASOTA, FL, 34232, US
Address: 2378 Dundee Ct E, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALES ALMA R Agent 6104 DORY WAY, TAMPA, FL, 33615

President

Name Role Address
BARAJAS MANUEL President 2378 DUNDEE CT. E, ORANGE PARK, FL, 32065

Director

Name Role Address
HUNTER AMY Director 3260 SOUTHWEST 56TH TRAIL, TRENTON, FL, 32693

Secretary

Name Role Address
GONZALEZ ALMA R Secretary P.O. BOX 261028, TAMPA, FL, 33685

Treasurer

Name Role Address
Zall Bryan Treasurer 5969 Cattlemen Lane, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 2378 Dundee Ct E, Orange Park, FL 32065 No data
AMENDMENT 2023-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-17 GONZALES, ALMA R No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 6104 DORY WAY, TAMPA, FL 33615 No data
AMENDMENT AND NAME CHANGE 2021-07-26 RESTORED IMAGE INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 2378 Dundee Ct E, Orange Park, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
Amendment 2023-01-17
ANNUAL REPORT 2022-07-12
Amendment and Name Change 2021-07-26
ANNUAL REPORT 2021-05-06
Domestic Non-Profit 2020-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State