Search icon

RESTRUCTURE, INC. - Florida Company Profile

Company Details

Entity Name: RESTRUCTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTRUCTURE, 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: 20 Nov 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P92000006502
FEI/EIN Number 593227948

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

Address: 205 S. HOOVER ST, STE. 101, TAMPA, FL, 33609, US
Mail Address: P.O. BOX 20153, TAMPA, FL, 33622-0153
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCARELLI JACK Director 205 S. HOOVER ST., STE. 101, TAMPA, FL
CECCARELLI JACK President 205 S. HOOVER ST., STE. 101, TAMPA, FL
CECCARELL JACK J Agent 205 S. HOOVER STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-15 205 S. HOOVER ST, STE. 101, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-15 205 S. HOOVER STREET, STE. 101, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1993-05-01 205 S. HOOVER ST, STE. 101, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1993-05-01 CECCARELL, JACK JESQ -

Documents

Name Date
ANNUAL REPORT 2002-08-08
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State