Search icon

K W RESORT HOLDINGS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

Name Date
REINSTATEMENT 1998-08-05
ANNUAL REPORT 1995-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State