Search icon

RESORTS LEGAL, P.A. - Florida Company Profile

Company Details

Entity Name: RESORTS LEGAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORTS LEGAL, P.A. 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: 17 Sep 1985 (40 years ago)
Date of dissolution: 12 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: H76462
FEI/EIN Number 592579647

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 DREW STREET, SUITE 1, CLEARWATER, FL, 33755, US
Mail Address: 900 DREW STREET, SUITE 1, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAACK JAMES A President 900 DREW STREET SUITE 1, CLEARWATER, FL, 33755
STAACK JAMES A Director 900 DREW STREET SUITE 1, CLEARWATER, FL, 33755
STAACK JAMES A Agent 900 DREW STREET, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036432 TIMESHARE TRUSTEE ACTIVE 2020-03-30 2025-12-31 - 900 DREW STREET, CLEARWATER, FL, 33755
G11000025692 TIMESHARE TRUSTEE EXPIRED 2011-03-11 2016-12-31 - 900 DREW STREET, SUITE 1, CLEARWATER, FL, 33755, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-12 - -
NAME CHANGE AMENDMENT 2017-11-08 RESORTS LEGAL, P.A. -
NAME CHANGE AMENDMENT 2011-11-28 STAACK & SIMMS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 900 DREW STREET, SUITE 1, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-31 900 DREW STREET, SUITE 1, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2002-01-31 900 DREW STREET, SUITE 1, CLEARWATER, FL 33755 -
NAME CHANGE AMENDMENT 2000-04-17 STAACK, SIMMS & HERNANDEZ, P.A. -
NAME CHANGE AMENDMENT 1999-03-29 STAACK & SIMMS, P.A. -
NAME CHANGE AMENDMENT 1999-01-05 JAMES A. STAACK, P.A. -
NAME CHANGE AMENDMENT 1998-03-24 STAACK & SIMMS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000680640 LAPSED 09-002745-CI-21 PINELLAS COUNTY 2010-06-29 2016-10-14 $60478.88 BAY CITIES BANK, 4301 WEST BOY SCOUT BOULEVARD,, SUITE 150, TAMPA, FL 33607

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
Name Change 2017-11-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State