Search icon

RESORT MANAGEMENT (USA), INC. - Florida Company Profile

Company Details

Entity Name: RESORT MANAGEMENT (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORT MANAGEMENT (USA), 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: 24 Jun 2010 (15 years ago)
Date of dissolution: 29 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2012 (12 years ago)
Document Number: P10000053309
FEI/EIN Number 421772548

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

Address: C/O ENCANTADA RESORT, ATTN: GEOFF BRUCE; 3070 SECRET LAKE DR., KISSIMMEE, FL, 34747, US
Mail Address: C/O ENCANTADA RESORT, ATTN: GEOFF BRUCE; 3070 SECRET LAKE DR., KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE GEOFF Director C/O ENCANTADA RESORT; 3070 SECRET LAKE DR., KISSIMMEE, FL, 34747
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 C/O ENCANTADA RESORT, ATTN: GEOFF BRUCE; 3070 SECRET LAKE DR., KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2012-01-20 C/O ENCANTADA RESORT, ATTN: GEOFF BRUCE; 3070 SECRET LAKE DR., KISSIMMEE, FL 34747 -

Documents

Name Date
Voluntary Dissolution 2012-11-29
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-09
Domestic Profit 2010-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State