Search icon

RESORT PROPERTIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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