Search icon

THE RESOURCE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: THE RESOURCE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N02000001690
FEI/EIN Number 412030063

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

Address: 3808 GUNN HIGHWAY, TAMPA, FL, 33618, US
Mail Address: 3808 GUNN HIGHWAY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIN HENRIA D Director 3808 GUNN HIGHWAY, TAMPA, FL, 33618
Cooper MARIZA Director 3808 GUNN HIGHWAY, TAMPA, FL, 33618
SANCHEZ MILLER CHRISTINA President 3808 GUNN HIGHWAY, TAMPA, FL, 33618
SANCHEZ MILLER CHRISTINA Agent 3808 GUNN HIGHWAY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045810 ISR EYE BANKS EXPIRED 2015-05-07 2020-12-31 - 3808 GUNN HIGHWAY, TAMPA, FL, 33618
G15000045812 ISR EYE BANK FLORIDA EXPIRED 2015-05-07 2020-12-31 - 3808 GUNN HIGHWAY, TAMPA, FL, 33618
G15000045814 FLORIDA EYE BANK EXPIRED 2015-05-07 2020-12-31 - 3808 GUNN HIGHWAY, TAMPA, FL, 33618
G14000002114 INTERNATIONAL SIGHT RESTORATION EYE BANK EXPIRED 2014-01-07 2019-12-31 - 3808 GUNN HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2017-04-18 THE RESOURCE COUNCIL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 3808 GUNN HIGHWAY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 3808 GUNN HIGHWAY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-02-04 3808 GUNN HIGHWAY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2004-01-22 SANCHEZ MILLER, CHRISTINA -
AMENDMENT 2003-10-27 - -
AMENDMENT 2002-04-19 - -

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
Amendment and Name Change 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State