Search icon

RESTORE CONSTRUCTION GROUP, INC.

Company Details

Entity Name: RESTORE CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Sep 2010 (14 years ago)
Document Number: P06000108330
FEI/EIN Number 205417457
Address: 2411 SW 58TH TERRACE, WEST PARK, FL, 33023, US
Mail Address: 2411 SW 58th TERRACE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTORE CONSTRUCTION GROUP, INC. 401(K) PLAN 2023 205417457 2024-07-30 RESTORE CONSTRUCTION GROUP, INC. 172
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9549855353
Plan sponsor’s address 2411 SW 58TH TERRACE, WEST PARK, FL, 33023

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JUAN CASTRO
Valid signature Filed with authorized/valid electronic signature
RESTORE CONSTRUCTION GROUP, INC. 401(K) PLAN 2016 205417457 2017-06-28 RESTORE CONSTRUCTION GROUP, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9549855353
Plan sponsor’s address 2411 SW 58TH TERRACE, WEST PARK, FL, 33023

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing GWENDOLYN ARNAIZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SNYDER SHAWN C Agent 2411 SW 58TH TERRACE, WEST PARK, FL, 33023

Director

Name Role Address
CASTRO JUAN A Director 2411 SW 58TH TERRACE, WEST PARK, FL, 33023

President

Name Role Address
CASTRO JUAN A President 2411 SW 58TH TERRACE, WEST PARK, FL, 33023

Vice President

Name Role Address
ARNAIZ NORGE Vice President 2411 SW 58TH TERRACE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-06 SNYDER, SHAWN C. No data
CHANGE OF MAILING ADDRESS 2014-02-25 2411 SW 58TH TERRACE, WEST PARK, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 2411 SW 58TH TERRACE, WEST PARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 2411 SW 58TH TERRACE, WEST PARK, FL 33023 No data
AMENDMENT AND NAME CHANGE 2010-09-02 RESTORE CONSTRUCTION GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State