Search icon

CONDO RESORT LINK, INC. - Florida Company Profile

Company Details

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

CONDO RESORT LINK, 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: 02 Jan 2007 (18 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P07000000746
FEI/EIN Number 208166218

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

Address: 8800 49TH ST N, PINELLAS PARK, FL, 33782, US
Mail Address: P.O. BOX 21282, SAINT PETERSBURG, FL, 33742, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE GARY M President P.O. BOX 21282, SAINT PETERSBURG, FL, 33742
KANE GARY M Director P.O. BOX 21282, SAINT PETERSBURG, FL, 33742
KANE GARY M Agent 8800 49TH ST N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 8800 49TH ST N, STE 206, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2015-04-10 8800 49TH ST N, STE 206, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 8800 49TH ST N, STE 206, PINELLAS PARK, FL 33782 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-05
Reg. Agent Change 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State