Search icon

R.E.S.T REPORT MATTERS INC. - Florida Company Profile

Company Details

Entity Name: R.E.S.T REPORT MATTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.S.T REPORT MATTERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000065870
FEI/EIN Number 800635294

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

Address: 2801 B STREET, #193, SAN DIEGO, CA, 92102
Mail Address: 2801 B STREET, #193, SAN DIEGO, CA, 92102
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZARINIA MICHAEL Chief Executive Officer 2801 B STREET #193, SAN DIEGO, CA, 92102
SHIRZAD REZA Agent 330 BRASSIE DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 2801 B STREET, #193, SAN DIEGO, CA 92102 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 330 BRASSIE DRIVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2013-01-10 2801 B STREET, #193, SAN DIEGO, CA 92102 -
REGISTERED AGENT NAME CHANGED 2013-01-10 SHIRZAD, REZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2013-01-10
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State