Search icon

RESTORATION 8, INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION 8, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORATION 8, 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: 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: 10 May 2011 (14 years ago)
Document Number: P11000044855
FEI/EIN Number 452417092

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

Address: 6747 Cape Hatteras Way, NE, St Petersburg, FL, 33702, US
Mail Address: 6747 Cape Hatteras Way, NE, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKLEY Ollie S President 6747 Cape Hatteras Way, St Petersburg, FL, 33702
ACKLEY DIANE L Secretary 6747 Cape Hatteras Way, St Petersburg, FL, 33702
ACKLEY Ollie S Agent 6747 Cape Hatteras Way, St Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 ACKLEY, Ollie Sam -
CHANGE OF MAILING ADDRESS 2021-04-07 6747 Cape Hatteras Way, NE, #3, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 6747 Cape Hatteras Way, NE, #3, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 6747 Cape Hatteras Way, NE, #3, St Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State