Search icon

RESTORATION 2 SATISFACTION INC - Florida Company Profile

Company Details

Entity Name: RESTORATION 2 SATISFACTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORATION 2 SATISFACTION 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P18000026377
FEI/EIN Number 82-4843752

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

Address: 1715 NW 60TH AVE, FORT LAUDERDALE, FL, 33313, US
Mail Address: 1715 NW 60TH AVE, FORT LAUDERDALE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS RUBEN President 1715 NW 60TH AVE, FORT LAUDERDALE, FL, 33313
GOMEZ KAREN Agent 1715 NW 60TH AVE, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 1715 NW 60TH AVE, FORT LAUDERDALE, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-06-20 1715 NW 60TH AVE, FORT LAUDERDALE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 1715 NW 60TH AVE, FORT LAUDERDALE, FL 33313 -
NAME CHANGE AMENDMENT 2019-05-06 RESTORATION 2 SATISFACTION INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-20
Name Change 2019-05-06
ANNUAL REPORT 2019-03-12
Domestic Profit 2018-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State