Entity Name: | RESORT PROPERTIES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESORT PROPERTIES INTERNATIONAL, 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: | 13 Feb 1981 (44 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F19620 |
FEI/EIN Number |
592077422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 226 CHILEAN AVENUE, #3, PALM BEACH, FL, 33480, US |
Mail Address: | PO BOX 2175, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BARRY A | President | 226 CHILEAN AVENUE #3, PALM BEACH, FL, 33480 |
DAMON CONRAD E | Agent | 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-05 | 226 CHILEAN AVENUE, #3, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2004-11-18 | 226 CHILEAN AVENUE, #3, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-18 | DAMON, CONRAD ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-18 | 4420 BEACON CIRCLE, SUITE 100, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 1999-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001204238 | LAPSED | 2009CA008144XXXXMB AB | CIR CT 15TH JUD CIR PALM BEACH | 2009-05-11 | 2014-05-18 | $105,553.58 | CP 400 ROYAL PALM WAY LLC, 225 N.E. MIZNER BOULEVARD, SUITE 220, BOCA RATON, FL 33432 |
J11000692033 | LAPSED | 2009CA008144XXXXMB AB | 15TH JUDICIAL, PALM BEACH CO. | 2009-05-11 | 2016-10-27 | $105,553.58 | CP 400 ROYAL PALM WAY LLC, 225 N.E. MIZNER BOULEVARD, SUITE 220, BOCA RATON, FLORIDA 33432 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-11-22 |
ANNUAL REPORT | 2005-08-22 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State