Search icon

THE RESOURCE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE RESOURCE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RESOURCE CENTERS, 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: 03 Mar 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K70251
FEI/EIN Number NOT APPLICABLE

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

Address: 10991-55 SAN JOSE BLVD, SUITE 106, JACKSONVILLE, FL, 32223
Mail Address: 10991-55 SAN JOSE BLVD, SUITE 106, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS, KATHLEEN G Vice President 840 S 14TH ST, CHESTERTON, IN
BALOG, RICHARD T. Chairman 4221 CLEARWATER LANE, JACKSONVILLE, FL
BALOG, RICHARD T. President 4221 CLEARWATER LANE, JACKSONVILLE, FL
BALOG, RICHARD T. Secretary 4221 CLEARWATER LANE, JACKSONVILLE, FL
ROBBINS, KATHLEEN G Director 840 S 14TH ST, CHESTERTON, IN
BALOG, RICHARD T. Director 4221 CLEARWATER LANE, JACKSONVILLE, FL
ROBBINS, KATHLEEN G Treasurer 840 S 14TH ST, CHESTERTON, IN
BALOG, RICHARD T. Agent 4221 CLEARWATER LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 May 2025

Sources: Florida Department of State