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 |
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 |
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 |
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. | - |
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 |
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