Search icon

CLASSIC RESORT SERVICES, INC.

Company Details

Entity Name: CLASSIC RESORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000119212
FEI/EIN Number 010566180
Address: 2745 SANIBEL PL., GULF BREEZE, FL, 32563
Mail Address: 2745 SANIBEL PL., GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
HICKEY RAYMOND G Agent 913 GULF BREEZE PKWY., #5, GULF BREEZE, FL, 32561

President

Name Role Address
TOLBERT JAMES President 2745 SANIBEL PL., GULF BREEZE, FL, 32563

Secretary

Name Role Address
TOLBERT JAMES Secretary 2745 SANIBEL PL., GULF BREEZE, FL, 32563

Treasurer

Name Role Address
TOLBERT JAMES Treasurer 2745 SANIBEL PL., GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106342 ANNA FERGUSON, P.A. EXPIRED 2010-11-19 2015-12-31 No data 2745 SANIBEL PLACE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2010-08-27 CLASSIC RESORT SERVICES, INC. No data
CANCEL ADM DISS/REV 2010-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2005-06-16 ANNA FERGUSON, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-08 2745 SANIBEL PL., GULF BREEZE, FL 32563 No data

Documents

Name Date
Amendment and Name Change 2010-08-27
REINSTATEMENT 2010-01-06
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-07-22
ANNUAL REPORT 2005-06-29
Amendment and Name Change 2005-06-16
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-09-08
Domestic Profit 2001-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State