Entity Name: | K W RESORT HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K W RESORT HOLDINGS CORP. 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: | 04 Dec 1984 (40 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | H32503 |
FEI/EIN Number |
133250104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 599 LEXINGTON AVE, 26TH FLR, NY, NY, 10043, US |
Mail Address: | % UNITED CORPORATE SERVICES, INC., 801 N.E. 167TH ST. STE 300, NORTH MIAMI BEACH, FL, 33162 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAHILL WILLIAM T | President | 599 LEXINGTON AVENUE, NEW YORK, NY, 10043 |
CAHILL WILLIAM T | Director | 599 LEXINGTON AVENUE, NEW YORK, NY, 10043 |
HERMAN WILLIAM | Director | 599 LEXINGTON AVE, NY, NY, 10043 |
HERMAN WILLIAM | Vice President | 599 LEXINGTON AVE, NY, NY, 10043 |
HERMAN WILLIAM | Secretary | 599 LEXINGTON AVE, NY, NY, 10043 |
BRANDI TERESA | Vice President | 850 THIRD AVE, NEW YORK, NY |
BRANDI TERESA | Treasurer | 850 THIRD AVE, NEW YORK, NY |
MANION JOHN | Vice President | 850 THIRD AVE, NEW YORK, NY |
MANION JOHN | Assistant Treasurer | 850 THIRD AVE, NEW YORK, NY |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-07 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 | - |
REINSTATEMENT | 1998-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-08 | 599 LEXINGTON AVE, 26TH FLR, NY, NY 10043 | - |
REINSTATEMENT | 1993-09-13 | - | - |
CHANGE OF MAILING ADDRESS | 1993-09-13 | 599 LEXINGTON AVE, 26TH FLR, NY, NY 10043 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1985-03-22 | UNITED CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-08-05 |
ANNUAL REPORT | 1995-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State