Search icon

RESEAL INTERNATIONAL CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: RESEAL INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESEAL INTERNATIONAL CORPORATION 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: 16 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P92000005840
FEI/EIN Number 650389940

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

Address: 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, US
Mail Address: 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESEAL INTERNATIONAL CORPORATION, NEW YORK 3598018 NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
POIT LINDA Secretary 445 PARK AVE. 9TH FLOOR, NEW YORK, NY, 10022
POIT LINDA Vice President 445 PARK AVE. 9TH FLOOR, NEW YORK, NY, 10022
POIT LINDA Director 445 PARK AVE. 9TH FLOOR, NEW YORK, NY, 10022
RICHARDSON OLIVER President 445 PARK AVE. 9TH FLOOR, NEW YORK, NY, 10022
RICHARDSON OLIVER Director 445 PARK AVE. 9TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2003-04-25 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10022 -
REINSTATEMENT 2001-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1998-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1996-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-08-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State