Search icon

RESOLVE HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: RESOLVE HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOLVE HOLDINGS 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000000134
FEI/EIN Number 81-4905816

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

Address: 7750 Okeechobee Boulevard, West Palm Beach, FL, 33411, US
Mail Address: 7750 Okeechobee Boulevard, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chase Law & Associates, PA Agent 1141 71st Street, Miami Beach, FL, 33141
FODERA JONATHAN President 28 CROYDON AVENUE, RONKONKOMA, NY, 11779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036931 SPROUT LENDING EXPIRED 2019-03-20 2024-12-31 - 601 N CONGRESS AVE. STE 103A, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-26 Chase Law & Associates, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 1141 71st Street, Miami Beach, FL 33141 -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 7750 Okeechobee Boulevard, Suite #4-935, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-09-01 7750 Okeechobee Boulevard, Suite #4-935, West Palm Beach, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000043947 ACTIVE 1000000873068 PALM BEACH 2021-01-25 2031-02-03 $ 781.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000182911 ACTIVE 1000000861923 PALM BEACH 2020-02-26 2030-03-25 $ 440.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-12
Domestic Profit 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1120987310 2020-04-28 0455 PPP 324 Datura St. STE 140, West Palm Beach, FL, 33401-5413
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5413
Project Congressional District FL-22
Number of Employees 10
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44963.3
Forgiveness Paid Date 2020-12-03
7264678804 2021-04-21 0455 PPS 301 N CONGRESS AVE STE 103A, DELRAY BEACH, FL, 33445-3434
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44747
Loan Approval Amount (current) 44747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-3434
Project Congressional District FL-22
Number of Employees 5
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45016.72
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State