Search icon

RESOURCE SOLUTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RESOURCE SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOURCE SOLUTIONS GROUP, 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 Apr 2003 (22 years ago)
Document Number: P03000047891
FEI/EIN Number 134250388

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

Address: 18801 N Dale Mabry Hwy, 138, Lutz, FL, 33548, US
Mail Address: 18801 N Dale Mabry Hwy # 138, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS LISA E President 18801 N Dale Mabry Hwy, Suite 138, Lutz, FL, 33548
MCNAMARA THOMAS P Agent 2907 BAY TO BAY BOULEVARD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003553 STAFFOMETRY EXPIRED 2017-01-10 2022-12-31 - 2701 NORTH ROCKY POINT DR., STE. 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 18801 N Dale Mabry Hwy, 138, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2021-01-10 18801 N Dale Mabry Hwy, 138, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 2907 BAY TO BAY BOULEVARD, SUITE 201, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000530411 LAPSED 1000000411646 SEMINOLE 2013-02-12 2023-03-06 $ 368.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5189938309 2021-01-25 0455 PPS 3001 N Rocky Point Dr E Ste 200, Tampa, FL, 33607-5806
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81855
Loan Approval Amount (current) 81855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5806
Project Congressional District FL-14
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82357.34
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State