Search icon

L.D.RESTER FLOORS. INC - Florida Company Profile

Company Details

Entity Name: L.D.RESTER FLOORS. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.D.RESTER FLOORS. 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 31 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2018 (7 years ago)
Document Number: P14000037215
FEI/EIN Number 46-5504635

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

Address: 13965 OLD OAK TRL, TALLAHASSEE, FL, 32309, US
Mail Address: 13965 OLD OAK TRL, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTER L.D. President 13965 OLD OAK TRL, TALLAHASSEE, FL, 32309
Bush Rester Tina J Vice President 13965 OLD OAK TRL, TALLAHASSEE, FL, 32309
Bush Rester Sierra C Officer 13965 OLD OAK TRL, TALLAHASSEE, FL, 32309
RESTER L.D. Agent 13965 OLD OAK TRL, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013365 MICCOSUKEE WOOD WORKS EXPIRED 2017-02-05 2022-12-31 - 13965 OLD OAK TRAIL, MICCOSUKEE, FL, 32309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-31 - -
AMENDMENT 2018-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-31
Amendment 2018-04-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State