Search icon

RESTAURO CO.

Company Details

Entity Name: RESTAURO CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 2012 (13 years ago)
Document Number: P12000004918
FEI/EIN Number 90-0801717
Address: 17649 US HWY 27, BLDG B., UNIT 19, Clermont, FL 34787
Mail Address: 17649 US HWY 27 Building B, Unit 19, Clermont, FL 34715
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Caputo, Michael J Agent 17649 US HWY 27 Building B, Unit 19, Clermont, FL 34715

President

Name Role Address
Caputo, Michael President 17649 US HWY 27 Building B, Unit 19 Clermont, FL 34715

Secretary

Name Role Address
Caputo, Michael Secretary 17649 US HWY 27 Building B, Unit 19 Clermont, FL 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028764 GUARDSMAN FURNITURE PRO ACTIVE 2023-03-02 2028-12-31 No data 17649 US HWY 27 BLDG B UNIT 19, CLERMONT, FL, 34715
G17000026075 GUARDSMAN FURNITUREPRO EXPIRED 2017-03-10 2022-12-31 No data 11449 CRESCENT PINES BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-12-21 17649 US HWY 27, BLDG B., UNIT 19, Clermont, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-21 17649 US HWY 27 Building B, Unit 19, Clermont, FL 34715 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-22 17649 US HWY 27, BLDG B., UNIT 19, Clermont, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2015-04-06 Caputo, Michael J No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-17
AMENDED ANNUAL REPORT 2017-12-21
ANNUAL REPORT 2017-03-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State