Search icon

RESOLUTIONS CENTER CORPORATION

Company Details

Entity Name: RESOLUTIONS CENTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000022601
FEI/EIN Number 208465762
Address: 7600 SOUTHLAND BLVD, SUITE 101, ORLANDO, FL, 32809
Mail Address: 7600 SOUTHLAND BLVD, SUITE 101, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MATEO PARRISH Agent 7600 SOUTHLAND BLVD, SUITE 101, ORLANDO, FL, 32809

President

Name Role Address
MATEO PARRISH President 7600 SOUTHLAND BLVD, SUITE 101, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 7600 SOUTHLAND BLVD, SUITE 101, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 7600 SOUTHLAND BLVD, SUITE 101, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2008-03-04 7600 SOUTHLAND BLVD, SUITE 101, ORLANDO, FL 32809 No data
AMENDMENT 2007-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-29 MATEO, PARRISH No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000278098 LAPSED 2010-CC-18674 ORANGE COUNTY COURT 2011-04-19 2016-05-04 $8608.10 TRINET HR CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2008-10-06
ANNUAL REPORT 2008-07-14
Reg. Agent Change 2008-06-06
Amendment 2007-06-20
Reg. Agent Change 2007-03-29
Domestic Profit 2007-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State