Search icon

REMNANT RESTORATION AND RENOVATION, INC.

Company Details

Entity Name: REMNANT RESTORATION AND RENOVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000061510
FEI/EIN Number 270323062
Address: 7201 BRUNER ST, APT 8C, PENSACOLA, FL, 32526
Mail Address: 7201 BRUNER ST, APT 8C, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
PONDERS ANGIE Agent 7201 BRUNER ST, PENSACOLA, FL, 32526

Chief Executive Officer

Name Role Address
RAY RICKY Chief Executive Officer 7201 BRUNER ST, APT 8C, FL, 32526

Director

Name Role Address
RAY RICKY Director 7201 BRUNER ST, APT 8C, FL, 32526
ROPER JANE A Director 1502 MAIN ST APT 213, COLUMBIA, SC, 29201

Chief Financial Officer

Name Role Address
ROPER JANE A Chief Financial Officer 1502 MAIN ST APT 213, COLUMBIA, SC, 29201

President

Name Role Address
STEVENSON COLLIS H President 908 MOULTON ST W, DECATUR, AL, 35601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 7201 BRUNER ST, APT 8C, PENSACOLA, FL 32526 No data
CHANGE OF MAILING ADDRESS 2012-04-15 7201 BRUNER ST, APT 8C, PENSACOLA, FL 32526 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 7201 BRUNER ST, APT 8C, PENSACOLA, FL 32526 No data
AMENDMENT 2010-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2011-01-10
Amendment 2010-11-24
Domestic Profit 2010-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State