Search icon

MADISON RESTORATION GROUP INC.

Company Details

Entity Name: MADISON RESTORATION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2015 (10 years ago)
Document Number: P15000021309
FEI/EIN Number 47-3338252
Address: 1424 CANDY COURT, SAINT JOHNS, FL, 32259
Mail Address: 1424 CANDY COURT, SAINT JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MACINNES DAVID ASR. Agent 1424 CANDY COURT, SAINT JOHNS, FL, 32259

President

Name Role Address
MACINNES DAVID ASR. President 1424 CANDY COURT, SAINT JOHNS, FL, 32259

Vice President

Name Role Address
AQUINO-MACINNES MARIA I Vice President 1424 CANDY COURT, SAINT JOHNS, FL, 32259

Secretary

Name Role Address
AQUINO-MACINNES MARIA I Secretary 1424 CANDY COURT, SAINT JOHNS, FL, 32259

Treasurer

Name Role Address
MACINNES DAVID ASR. Treasurer 1424 CANDY COURT, SAINT JOHNS, FL, 32259

Director

Name Role Address
MACINNES DAVID ASR. Director 1424 CANDY COURT, SAINT JOHNS, FL, 32259
AQUINO-MACINNES MARIA A Director 1424 CANDY COURT, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101803 RYTECH TALLAHASSEE - THE CAPITAL REGION ACTIVE 2015-10-05 2025-12-31 No data 1424 CANDY COURT, SAINT JOHNS, FL, 32259

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000717298 TERMINATED 1000000801202 ST JOHNS 2018-10-19 2028-10-24 $ 1,083.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17
Domestic Profit 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State