Entity Name: | FIRST RESOLUTION INVESTMENT CORPORATION |
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: | 09 Jun 2010 (15 years ago) |
Date of dissolution: | 16 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Mar 2023 (2 years ago) |
Document Number: | F10000002651 |
FEI/EIN Number |
860876402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242 |
Mail Address: | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242, UN |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
ROSENBERG DAVID | President | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242 |
WEISS CRAIG TRUDY | Vice President | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242 |
WALTHER SCOTT | Vice President | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242 |
Shaffer Jeffrey | Vice President | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242 |
Hagerman Andrew | Vice President | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 10625 TECHWOODS CIRCLE, CINCINNATI, OH 45242 | - |
REGISTERED AGENT CHANGED | 2023-03-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 10625 TECHWOODS CIRCLE, CINCINNATI, OH 45242 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-16 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-08-24 |
Reg. Agent Change | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State