Search icon

RESORT PROPERTIES MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RESORT PROPERTIES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORT PROPERTIES MANAGEMENT, 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: 22 May 1979 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 622562
FEI/EIN Number 591914765

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

Address: 3945 PALM BEACH BLVD., FT. MYERS, FL, 33916, US
Mail Address: 28301 CROOKED OAK LN, ESCONDIDO, CA, 92026
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY FREDERICK S President 28301 CROOKED OAK LANE, ESCONDIDO, CA, 92026
BRADY FREDERICK S Treasurer 28301 CROOKED OAK LANE, ESCONDIDO, CA, 92026
BRADY DEBORAH T Secretary 28301 CROOKED OAK LANE, ESCONDIDO, CA, 92026
ONZO DAWN Agent 4925 YORK STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-08 - -
CHANGE OF MAILING ADDRESS 2004-04-08 3945 PALM BEACH BLVD., FT. MYERS, FL 33916 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 3945 PALM BEACH BLVD., FT. MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 4925 YORK STREET, APT 202, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 1996-09-13 ONZO, DAWN -
REINSTATEMENT 1996-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-04-08
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1995-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State