Entity Name: | SPM RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Jan 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 2018 (7 years ago) |
Document Number: | F02000000111 |
FEI/EIN Number |
570698661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9654 N. Kings Hwy., MYRTLE BEACH, SC, 29572, US |
Mail Address: | 9654 N. Kings Highway, MYRTLE BEACH, SC, 29572, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
shroff Jason | Chief Executive Officer | 9654 N. Kings Hwy, MYRTLE BEACH, SC, 29572 |
Jimmy Aspinall | Chief Financial Officer | 9654 N. Kings Hwy, MYRTLE BEACH, SC, 29578 |
YOUNG WILLIAM | President | 9654 N. Kings Hwy, MYRTLE BEACH, SC, 29572 |
Spirito Domenic C | Assi | 9654 N. Kings Hwy., MYRTLE BEACH, SC, 29572 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-06-29 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-01 | 9654 N. Kings Hwy., Suite 101, MYRTLE BEACH, SC 29572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 9654 N. Kings Hwy., Suite 101, MYRTLE BEACH, SC 29572 | - |
CANCEL ADM DISS/REV | 2006-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2003-01-27 | SPM RESORTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000495287 | TERMINATED | 1000000901634 | ORANGE | 2021-09-16 | 2031-09-29 | $ 1,414.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000347235 | TERMINATED | 1000000825987 | ORANGE | 2019-05-10 | 2029-05-15 | $ 1,098.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000663765 | TERMINATED | 1000000796799 | ORANGE | 2018-09-10 | 2028-09-26 | $ 1,577.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPM RESORTS, INC., ETC. VS DIAMOND RESORTS MANAGEMENT, INC., ETC. | 5D2012-2972 | 2012-07-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPM RESORTS, INC. |
Role | Petitioner |
Status | Active |
Representations | Wayne Tosko |
Name | DIAMOND RESORTS MANAGEMENT, IN |
Role | Respondent |
Status | Active |
Representations | JAMES V. ETSCORN, Russell E. Klemm, Robert W. Thielhelm, Jr., Joe L. Fore |
Name | HON. JEFFREY M. FLEMING |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-01-14 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2013-02-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2013-02-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2013-01-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS. SEE TOPPS V. STATE, 865 SO.2D 1253 (FLA. 2004). |
Docket Date | 2013-01-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2012-10-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DIAMOND RESORTS MANAGEMENT, IN |
Docket Date | 2012-09-27 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO 9/10RESPONSE;PT Wayne Tosko 404675 |
Docket Date | 2012-09-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT'S 9/20MOT EOT IS GRANTED TO 9/27 |
Docket Date | 2012-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FILE REPLY |
On Behalf Of | SPM RESORTS, INC. |
Docket Date | 2012-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/31ORDER |
On Behalf Of | DIAMOND RESORTS MANAGEMENT, IN |
Docket Date | 2012-09-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | DIAMOND RESORTS MANAGEMENT, IN |
Docket Date | 2012-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order Grant EOT for Filing Fee |
Docket Date | 2012-08-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FILE RESPONSE |
On Behalf Of | DIAMOND RESORTS MANAGEMENT, IN |
Docket Date | 2012-07-31 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS |
Docket Date | 2012-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2012-07-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SPM RESORTS, INC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 09-CA-004102-OC |
Parties
Name | SPM RESORTS, INC. |
Role | Petitioner |
Status | Active |
Representations | Wayne Tosko |
Name | DIAMOND RESORTS MANAGEMENT, IN |
Role | Respondent |
Status | Active |
Representations | Benjamin A. Webster, Russell E. Klemm, JAMES V. ETSCORN |
Name | HON. JEFFREY M. FLEMING |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-08-04 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-08-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-07-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-07-08 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2011-02-24 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO 2/14 RESPONSE PER 1/25 ORDER;PT Wayne Tosko 404675 |
Docket Date | 2011-02-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO 2/24 REPLY |
On Behalf Of | SPM RESORTS, INC. |
Docket Date | 2011-02-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO 2/14RESPONSE |
On Behalf Of | DIAMOND RESORTS MANAGEMENT, IN |
Docket Date | 2011-02-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/25ORDER |
On Behalf Of | DIAMOND RESORTS MANAGEMENT, IN |
Docket Date | 2011-01-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-01-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Petitioner ~ PT Wayne Tosko 404675 |
Docket Date | 2010-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-12-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION |
On Behalf Of | SPM RESORTS, INC. |
Docket Date | 2010-12-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | SPM RESORTS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-08-01 |
AMENDED ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State