Search icon

R.E.S.T. INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: R.E.S.T. INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.S.T. INVESTMENT GROUP, 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000033799
FEI/EIN Number 46-2688816

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

Address: 770 L ST, SACRAMENTO, CA, 95814, US
Mail Address: 770 L ST, SACRAMENTO, CA, 95814, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMMAMOO SPENOLA President 1710 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
AMMAMOO SPENOLA Vice President 1710 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
AMMAMOO SPENOLA Secretary 1710 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
AMMAMOO SPENOLA Treasurer 1710 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
AKINS PORCHA Vice President 770 L ST, SACRAMENTO, CA, 95814
MENSAH BERNARD Chief Financial Officer 779 BERGEN AVE STE 202, JERSEY CITY, NJ, 07306
SALCINES JACQUESLINE AP.A. Agent 706 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 770 L ST, SACRAMENTO, CA 95814 -
CHANGE OF MAILING ADDRESS 2019-05-15 770 L ST, SACRAMENTO, CA 95814 -
REGISTERED AGENT NAME CHANGED 2019-05-15 SALCINES, JACQUESLINE A, P.A. -
REINSTATEMENT 2017-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Amendment 2019-09-06
Reg. Agent Change 2019-05-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-09-20
REINSTATEMENT 2017-04-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State