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