Search icon

RESOURCE PROVIDERS, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 8132828889
Plan sponsor’s address 4511 N. HIMES AVENUE, SUITE 262, TAMPA, FL, 33614

Plan administrator’s name and address

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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