Search icon

RESOURCES SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: RESOURCES SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOURCES SOUTH 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: 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: 04 Oct 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000136176
FEI/EIN Number 203632026

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

Address: 2618 ARTHUR STREET, HOLLYWOOD, FL, 33020
Mail Address: 2618 ARTHUR STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ACCT & TAX CO Agent -
ZALESKI LEANNE President 2618 ARTHUR STREET, HOLLYWOOD, FL, 33020
ZALESKI LEANNE Secretary 2618 ARTHUR STREET, HOLLYWOOD, FL, 33020
ZALESKI LEANNE Treasurer 2618 ARTHUR STREET, HOLLYWOOD, FL, 33020
ZALESKI LEANNE Director 2618 ARTHUR STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 6600 Taft Street, Suite 303, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-01-24 ACCT-TAX -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State