Search icon

RESORT CONTRACTING SERVICES, INC.

Company Details

Entity Name: RESORT CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2002 (22 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P02000090889
FEI/EIN Number 300121725
Address: 2685 HORSESHOE DR. S. #215, NAPLES, FL, 34104
Mail Address: P.O. BOX 2244, MARCO ISLAND, FL, 34146
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Provost Andrew Esq. Agent 2685 HORSESHOE DRIVE, NAPLES, FL, 34104

President

Name Role Address
ROSENOW ROBERT W President 815 BALD EAGLE DR #201, MARCO ISLAND, FL, 34145

Director

Name Role Address
ROSENOW ROBERT W Director 815 BALD EAGLE DR #201, MARCO ISLAND, FL, 34145
ROSENOW M. CHRIS Director 815 BALD EAGLE DR #201, MARCO ISLAND, FL, 34145
WILSON GEORGE F Director 2003 SHEFFIELD AVENUE, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
ROSENOW M. CHRIS Secretary 815 BALD EAGLE DR #201, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Provost, Andrew, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 2685 HORSESHOE DRIVE, #215, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2685 HORSESHOE DR. S. #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2003-06-18 2685 HORSESHOE DR. S. #215, NAPLES, FL 34104 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State