Search icon

INLAND RESTORATION FUNDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INLAND RESTORATION FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLAND RESTORATION FUNDING, 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: 14 Dec 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000090344
FEI/EIN Number 593282836

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

Address: 146 2ND STREET NORTH., #310, ST. PETERSBURG, FL, 33701
Mail Address: 146 2ND STREET NORTH., #310, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL I HOROWITZ Agent 501 E KENNEDY BLVD, TAMPA, FL, 33602
WEBB WILLIAM Vice Chairman 1358 WAINWRIGHT WAY, FORT MYERS, FL, 33919
WEBB WILLIAM Director 1358 WAINWRIGHT WAY, FORT MYERS, FL, 33919
CLEMMONS STUART F President 1924 MICHIGAN AVE N.E., ST. PETERSBURG, FL, 33703
CLEMMONS STUART F Treasurer 1924 MICHIGAN AVE N.E., ST. PETERSBURG, FL, 33703
CLEMMONS STUART F Director 1924 MICHIGAN AVE N.E., ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-27 501 E KENNEDY BLVD, SUITE 1900, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1998-05-27 MITCHELL I HOROWITZ -
CHANGE OF PRINCIPAL ADDRESS 1997-12-18 146 2ND STREET NORTH., #310, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 1997-12-18 - -
CHANGE OF MAILING ADDRESS 1997-12-18 146 2ND STREET NORTH., #310, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-27
REINSTATEMENT 1997-12-18
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1996-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State