Search icon

#253 RESTORATION PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: #253 RESTORATION PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#253 RESTORATION PROJECT, 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: 21 Jul 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000063965
FEI/EIN Number 650867547

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

Address: 4920 SW 167TH AVENUE, FT. LAUDERDALE, FL, 33331
Mail Address: 4920 SW 167TH AVENUE, FT. LAUDERDALE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER CAPITAL, INC. Agent -
SPECKELMEIER STEVE President 4920 SW 167TH AVENUE, FT. LAUDERDALE, FL, 33331
BATES ROBERT Vice President 106 E BEVERLY RD, JUPITER, FL, 33458
SPRECKELMEYER REBECCA Treasurer 4920 SW 167TH AVE, FORT LAUDERDALE, FL, 33331
HARPER ALLEN C Executive Director 1360 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
ROBICHAUX ALFRED G Director 401 BRINY AVE. #402, POMPANO BEACH, FL, 33062
WATLEY JAY Director 4920 SW 167TH AVENUE, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-09-07
Domestic Profit 1998-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State