Search icon

FOUNDATION RESOLUTION CORP. - Florida Company Profile

Company Details

Entity Name: FOUNDATION RESOLUTION CORP.
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: 27 Mar 1987 (38 years ago)
Date of dissolution: 19 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: N19863
FEI/EIN Number 592890430

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

Address: 320 US HWY 41 S, INVERNESS, FL, 34450, US
Mail Address: 320 US HWY 41 S, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN RALPH President 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452
ALEMAN RALPH Chief Executive Officer 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452
CHADWICK SANDRA Chairman 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452
COLLINS ROBERT Director 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452
FAIRBANKS CARLTON E Secretary 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452
BRANNEN JOSEPH S Director 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452
DIAS JOAN Director 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452
STILLWELL CLARK A Agent 320 US HWY 41 S, INVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069940 CITRUS MEMORIAL REHAB AT BEVERLY HILLS EXPIRED 2014-07-07 2019-12-31 - 502 WEST HIGHLAND BLVD, INVERNESS, FL, 34452
G14000069953 CITRUS MEMORIAL DIAGNOSTIC IMAGING CENTER AT ALLEN RIDGE EXPIRED 2014-07-07 2019-12-31 - 502 WEST HIGHLAND BLVD, INVERNESS, FL, 34452
G14000069950 CITRUS MEMORIAL REHAB & AQUATICS CENTER AT CITRUS SPRINGS EXPIRED 2014-07-07 2019-12-31 - 502 WEST HIGHLAND BLVD, INVERNESS, FL, 34452
G14000069957 CITRUS MEMORIAL DIAGNOSTIC IMAGING CENTER AT SUGARMILL WOODS EXPIRED 2014-07-07 2019-12-31 - 502 WEST HIGHLAND BLVD, INVERNESS, FL, 34452
G14000069948 CITRUS MEMORIAL REHAB & AQUATICS CENTER AT GULF COAST - CRYSTAL RIVER EXPIRED 2014-07-07 2019-12-31 - 502 WEST HIGHLAND BLVD, INVERNESS, FL, 34452
G14000069947 CITRUS MEMORIAL REHAB & AQUATICS CENTER AT GULF COAST - INVERNESS EXPIRED 2014-07-07 2019-12-31 - 502 WEST HIGHLAND BLVD, INVERNESS, FL, 34452
G14000069944 CITRUS MEMORIAL REHAB & AQUATICS CENTER AT SUGARMILL WOODS EXPIRED 2014-07-07 2019-12-31 - 502 WEST HIGHLAND BLVD, INVERNESS, FL, 34452
G14000065501 SUGARMILL WOODS WALK-IN CLINIC EXPIRED 2014-06-13 2019-12-31 - 7945 S. SUNCOAST BLVD, HOMOSASSA, FL, 34446
G14000065502 SUGARMILL WOODS DIAGNOSTIC IMAGING CENTER EXPIRED 2014-06-13 2019-12-31 - 7945 S. SUNCOAST BLVD, HOMOSASSA, FL, 34446
G11000127107 CITRUS MEMORIAL REHAB & AQUATICS AT CITRUS SPRINGS EXPIRED 2011-12-28 2016-12-31 - 10489 N FLORIDA AVENUE SUITE F, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 320 US HWY 41 S, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2015-04-30 STILLWELL, CLARK A -
CHANGE OF MAILING ADDRESS 2015-04-30 320 US HWY 41 S, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 320 US HWY 41 S, INVERNESS, FL 34450 -
VOLUNTARY DISS W/ NOTICE 2015-02-19 - -
AMENDMENT 2015-02-13 - -
AMENDMENT AND NAME CHANGE 2014-11-07 FOUNDATION RESOLUTION CORP. -
RESTATED ARTICLES 2006-03-08 - -
AMENDMENT 2003-12-03 - -
AMENDMENT 2001-08-31 - -

Documents

Name Date
Reg. Agent Change 2015-04-30
CORAPVDWN 2015-02-19
Amendment 2015-02-13
Amendment and Name Change 2014-11-07
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State