Search icon

TIERRA DEL SOL RESORT INC. - Florida Company Profile

Company Details

Entity Name: TIERRA DEL SOL RESORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIERRA DEL SOL RESORT 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: 25 Jan 2000 (25 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P00000007675
FEI/EIN Number 593618876

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

Address: 47107 HIGHWAY 27, DAVENPORT, FL, 33897, US
Mail Address: 47107 HIGHWAY 27, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMAR JIMENEZ President 47107 HIGHWAY 27, DAVENPORT, FL, 33897
OMAR JIMENEZ Director 47107 HIGHWAY 27, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 47107 HIGHWAY 27, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2009-02-06 47107 HIGHWAY 27, DAVENPORT, FL 33897 -
NAME CHANGE AMENDMENT 2004-05-12 TIERRA DEL SOL RESORT INC. -

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-01-11
Reg. Agent Resignation 2009-08-31
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2008-04-28
ANNUAL REPORT 2007-02-09
Reg. Agent Change 2006-06-12
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-14
Name Change 2004-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State