Search icon

THE RESALE DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: THE RESALE DEPARTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RESALE DEPARTMENT, 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: 13 Dec 1988 (36 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: K50837
FEI/EIN Number 592929502

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

Address: 2957 VINELAND ROAD, KISSIMMEE, FL, 34746, US
Mail Address: 2957 VINELAND ROAD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLIMEK MICHAEL President 2957 VINELAND ROAD, KISSIMMEE, FL
WALSH JACK J Agent 5680 66TH ST, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-06 2957 VINELAND ROAD, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 1997-03-06 WALSH, JACK J -
REGISTERED AGENT ADDRESS CHANGED 1997-03-06 5680 66TH ST, ST PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 1997-03-06 2957 VINELAND ROAD, KISSIMMEE, FL 34746 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State