Entity Name: | RESOURCE PROVIDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESOURCE PROVIDERS, 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 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000073946 |
FEI/EIN Number |
593734418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3109 West Dr. Martin Luther King Jr. BLVD, SUITE 121, TAMPA, FL, 33607, US |
Mail Address: | 3109 West DR. Martin Luther King Jr. BLVD, SUITE 121, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOURCE PROVIDERS, INC. 401(K) PLAN | 2010 | 593734418 | 2011-07-26 | RESOURCE PROVIDERS, INC. | 17 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593734418 |
Plan administrator’s name | RESOURCE PROVIDERS, INC. |
Plan administrator’s address | 4511 N. HIMES AVENUE, SUITE 262, TAMPA, FL, 33614 |
Administrator’s telephone number | 8132828889 |
Signature of
Role | Plan administrator |
Date | 2011-07-26 |
Name of individual signing | LAUREN MANNA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CLIFFORD W. ALLEN P | President | 3109 West Dr. Martin Luther King Jr. BLVD, TAMPA, FL, 33607 |
POSNER GARY P | Vice President | 3109 West Dr. Martin Luther King Jr. BLVD, TAMPA, FL, 33607 |
CLIFFORD W. ALLEN P | Agent | 3109 West Dr. Martin Luther King Jr. BLVD, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090349 | RPI-IT SERVICES | EXPIRED | 2011-09-13 | 2016-12-31 | - | 3109 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 3109 West Dr. Martin Luther King Jr. BLVD, SUITE 121, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 3109 West Dr. Martin Luther King Jr. BLVD, SUITE 121, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 3109 West Dr. Martin Luther King Jr. BLVD, SUITE 121, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-28 | CLIFFORD, W. ALLEN PRESIDE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000238406 | ACTIVE | 20-CC-092048 | COUNTY CT, HILLSBOROUGH COUNTY | 2021-05-10 | 2026-05-19 | $6,874.64 | THE BANK OF TAMPA, 601 BAYSHORE BOULEVARD, TAMPA, FLORIDA 33606 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ADDRESS CHANGE | 2011-05-20 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State