Search icon

RESUME-PRO INC - Florida Company Profile

Company Details

Entity Name: RESUME-PRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESUME-PRO 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: 29 Jul 2020 (5 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: P20000059097
FEI/EIN Number 85-2399961

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

Address: 12952 PLANTERS CREEK CIRCLE, SOUTH, JACKSONVILLE, FL, 32224, US
Mail Address: 12952 PLANTERS CREEK CIRCLE, SOUTH, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTCH BRENDA S President 12952 PLANTERS CREEK CIRCLE, SOUTH, JACKSONVILLE, FL, 32224
BURTCH BRENDA S Treasurer 12952 PLANTERS CREEK CIRCLE, SOUTH, JACKSONVILLE, FL, 32224
BURTCH BRENDA S Secretary 12952 PLANTERS CREEK CIRCLE, SOUTH, JACKSONVILLE, FL, 32224
BURTCH BRENDA S Vice President 12952 PLANTERS CREEK CIRCLE, SOUTH, JACKSONVILLE, FL, 32224
BURTCH BRENDA S Director 12952 PLANTERS CREEK CIRCLE, SOUTH, JACKSONVILLE, FL, 32224
BURTCH DOUGLAS Agent 12952 PLANTERS CREEK CIRCLE S, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-06
Domestic Profit 2020-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State