Search icon

THE RESOLUTE FIRM, INC. - Florida Company Profile

Company Details

Entity Name: THE RESOLUTE FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RESOLUTE FIRM, 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000008956
FEI/EIN Number 46-4673930

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

Address: 2911 Pavilion Place, Murfreesboro, TN, 37129, US
Mail Address: 2911 Pavilion Place, Murfreesboro, TN, 37129, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RESOLUTE FIRM 401K PLAN 2014 464673930 2015-07-31 THE RESOLUTE FIRM, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-30
Business code 561110
Sponsor’s telephone number 4073142918
Plan sponsor’s mailing address 777 PICKFAIR TERRACE, LAKE MARY, FL, 32771
Plan sponsor’s address 777 PICKFAIR TERRACE, LAKE MARY, FL, 32771

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing CHAD WOODS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing CHAD WOODS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WOODS CHAD FRANKLIN President 2911 Pavilion Place, Murfreesboro, TN, 37129
WOODS HEATHER Vice President 2911 Pavilion Place, Murfreesboro, TN, 37129
WOODS HEATHER Secretary 2911 Pavilion Place, Murfreesboro, TN, 37129
WOODS CHAD FRANKLIN Treasurer 2911 Pavilion Place, Murfreesboro, TN, 37129
WOODS CHAD FRANKLIN Director 2911 Pavilion Place, Murfreesboro, TN, 37129
WOODS HEATHER Director 2911 Pavilion Place, Murfreesboro, TN, 37129
WOODS CHAD FRANKLIN Agent 2784 River Landing Drive, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2911 Pavilion Place, Murfreesboro, TN 37129 -
CHANGE OF MAILING ADDRESS 2015-04-29 2911 Pavilion Place, Murfreesboro, TN 37129 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2784 River Landing Drive, Sanford, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000063980 ACTIVE 1000000811974 COLUMBIA 2019-01-17 2039-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000179366 ACTIVE 1000000780884 COLUMBIA 2018-04-25 2038-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State