Entity Name: | RESORT REALTY & APPRAISALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESORT REALTY & APPRAISALS, 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: | 19 Dec 1985 (39 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | H90830 |
FEI/EIN Number |
592769679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 SIMONTON ST, KEY WEST, FL, 33040 |
Mail Address: | 138 SIMONTON ST., KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD NORMAN B | President | 1401 FLAGLER AVENUE, KEY WEST, FL, 33040 |
WOOD NORMAN B | Secretary | 1401 FLAGLER AVENUE, KEY WEST, FL, 33040 |
WOOD NORMAN B | Chairman | 1401 FLAGLER AVENUE, KEY WEST, FL, 33040 |
WOOD KIM | Vice President | 1401 FLAGLER AVENUE, KEY WEST, FL, 33040 |
WOOD KIM | Treasurer | 1401 FLAGLER AVENUE, KEY WEST, FL, 33040 |
WOOD KIM | Director | 1401 FLAGLER AVENUE, KEY WEST, FL, 33040 |
WOOD NORMAN B | Agent | 1401 FLAGLER AVENUE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-20 | 138 SIMONTON ST, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2004-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-20 | 138 SIMONTON ST, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-09-22 | 1401 FLAGLER AVENUE, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 1997-09-23 | WOOD, NORMAN BJR. | - |
REINSTATEMENT | 1996-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001070369 | LAPSED | 1000000279250 | MONROE | 2012-11-21 | 2022-12-28 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-04-18 |
REINSTATEMENT | 2004-10-20 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-02-14 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-09-22 |
ANNUAL REPORT | 1998-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State