Search icon

INNOVATIVE RESORTS INTERNATIONAL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INNOVATIVE RESORTS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE RESORTS INTERNATIONAL 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 22 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: P09000077732
FEI/EIN Number 270950167

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

Address: 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, US
Mail Address: 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INNOVATIVE RESORTS INTERNATIONAL INC., ILLINOIS CORP_99036907 ILLINOIS

Key Officers & Management

Name Role Address
REYES HECTOR President 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747
REYES HECTOR Director 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747
HOLMES CLOYD Vice President 535 BROADHOLLOW ROAD S-A19, MELVILLE, NY, 11747
HOLMES CLOYD Secretary 535 BROADHOLLOW ROAD S-A19, MELVILLE, NY, 11747
USA-RA LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-22 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-16 - -

Documents

Name Date
Reg. Agent Resignation 2015-03-03
Reg. Agent Resignation 2012-03-28
VOLUNTARY DISSOLUTION 2011-08-22
ANNUAL REPORT 2011-02-03
REINSTATEMENT 2010-10-04
Amendment 2010-03-16
Domestic Profit 2009-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State