Search icon

RESORT SALES FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RESORT SALES FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORT SALES FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2012 (12 years ago)
Document Number: P02000012699
FEI/EIN Number 043597048

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

Address: 51 SOUTH ATLANTIC AVENUE, ORMOND BEACH, FL, 32176
Mail Address: P O BOX 6899, HILTON HEAD ISLAND, SC, 29938
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Joan President 35 DEALLYON AVE, HILTON HEAD ISLAND, SC, 29928
JONES BRIAN M Agent SHUTTS AND BOWEN, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-04-26 JONES, BRIAN MESQ -
REINSTATEMENT 2005-03-25 - -
CHANGE OF MAILING ADDRESS 2005-03-25 51 SOUTH ATLANTIC AVENUE, ORMOND BEACH, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 SHUTTS AND BOWEN, 300 SOUTH ORANGE AVE 1000, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State