Entity Name: | RESOLUTION SERVICE CENTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESOLUTION SERVICE CENTER CORP. 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: | 15 Oct 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P08000093485 |
FEI/EIN Number |
263538944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8725 NW 18 TERRACE, SUITE 217, DORAL, FL, 33172, US |
Mail Address: | 8725 NW 18 TERRACE, SUITE 217, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO CARLOS A | President | 19017 EAST LAKE DRIVE, MIAMI, FL, 33015 |
CASTILLO EMMA L | Secretary | 19017 EAST LAKE DRIVE, MIAMI, FL, 33015 |
ALVAREZ-BUILLA OTTO | Director | 9737 NW 41 STREET, NO. 452, DORAL, FL, 33178 |
CASTILLO CARLOS A | Agent | 19017 EAST LAKE DRIVE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-02 | 8725 NW 18 TERRACE, SUITE 217, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2010-06-02 | 8725 NW 18 TERRACE, SUITE 217, DORAL, FL 33172 | - |
NAME CHANGE AMENDMENT | 2009-01-28 | RESOLUTION SERVICE CENTER CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000461364 | TERMINATED | 1000000660549 | MIAMI-DADE | 2015-04-06 | 2035-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001447326 | TERMINATED | 1000000508541 | MIAMI-DADE | 2013-09-20 | 2033-10-03 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001256230 | TERMINATED | 1000000288988 | MIAMI-DADE | 2013-08-08 | 2033-08-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000358807 | ACTIVE | 1000000271588 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2010-06-02 |
ANNUAL REPORT | 2009-04-28 |
Name Change | 2009-01-28 |
Domestic Profit | 2008-10-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State