Search icon

SPM RESORTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Court Cases

Title Case Number Docket Date Status
SPM RESORTS, INC., ETC. VS DIAMOND RESORTS MANAGEMENT, INC., ETC. 5D2012-2972 2012-07-26 Closed
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 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.
SPM RESORTS, INC. VS DIAMOND RESORTS MANAGEMENT, INC. 5D2010-4429 2010-12-29 Closed
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.

Documents

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