Search icon

RESTOCON CORPORATION

Headquarter

Company Details

Entity Name: RESTOCON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 1996 (28 years ago)
Date of dissolution: 30 Oct 2024 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: P96000076307
FEI/EIN Number 593412443
Address: 337 Falkenburg Road N, Tampa, FL, 33619, US
Mail Address: 337 Falkenburg Road N, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESTOCON CORPORATION, MISSISSIPPI 1020109 MISSISSIPPI
Headquarter of RESTOCON CORPORATION, ALABAMA 000-296-828 ALABAMA
Headquarter of RESTOCON CORPORATION, ALABAMA 000-936-636 ALABAMA
Headquarter of RESTOCON CORPORATION, MINNESOTA 0d0ef437-588f-e711-8183-00155d01c6c6 MINNESOTA
Headquarter of RESTOCON CORPORATION, KENTUCKY 0832641 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTOCON CORPORATION 401(K) PLAN 2023 593412443 2024-08-12 RESTOCON CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8136057618
Plan sponsor’s address 337 N. FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RESTOCON CORPORATION 401(K) PLAN 2022 593412443 2023-06-26 RESTOCON CORPORATION 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8136057618
Plan sponsor’s address 337 N. FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RESTOCON CORPORATION 401(K) PLAN 2021 593412443 2022-07-15 RESTOCON CORPORATION 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8136057618
Plan sponsor’s address 337 N. FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RESTOCON CORPORATION 401(K) PLAN 2017 593412443 2018-05-11 RESTOCON CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8135404918
Plan sponsor’s address 337 N FALKENBURG RD, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOWELL ROBERT W Agent 337 N. FALKENBURG RD, TAMPA, FL, 33619

Chairman

Name Role Address
Howell Robert Chairman 337 N Falkenburg Rd, Tampa, FL, 33619

Chief Executive Officer

Name Role Address
LONG MIKE Chief Executive Officer 210 DERRICK DRIVE, HUMBLE, TX, 77338

Secretary

Name Role Address
Benjamin Terri Secretary 337 Falkenburg Road N, Tampa, FL, 33619

Treasurer

Name Role Address
KAMIDE SIEDE T Treasurer 337 FALKENBURG ROAD N, TAMPA, FL, 33619

Vice President

Name Role Address
MATTHEWS MICHAEL Vice President 337 FALKENBURG ROAD N, TAMPA, FL, 33619
MAGILL JEROMY Vice President 210 DERRICK DRIVE, HUMBLE, TX, 77338

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000458146. CONVERSION NUMBER 100000259951
AMENDMENT 2022-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 337 Falkenburg Road N, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2020-02-10 337 Falkenburg Road N, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 HOWELL, ROBERT W No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 337 N. FALKENBURG RD, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
Amendment 2022-12-29
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State