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 |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HOWELL ROBERT W | Agent | 337 N. FALKENBURG RD, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
Howell Robert | Chairman | 337 N Falkenburg Rd, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
LONG MIKE | Chief Executive Officer | 210 DERRICK DRIVE, HUMBLE, TX, 77338 |
Name | Role | Address |
---|---|---|
Benjamin Terri | Secretary | 337 Falkenburg Road N, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
KAMIDE SIEDE T | Treasurer | 337 FALKENBURG ROAD N, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
MATTHEWS MICHAEL | Vice President | 337 FALKENBURG ROAD N, TAMPA, FL, 33619 |
MAGILL JEROMY | Vice President | 210 DERRICK DRIVE, HUMBLE, TX, 77338 |
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 |
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