Entity Name: | THE RESORT PAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RESORT PAGES, 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 Apr 1993 (32 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P93000031233 |
FEI/EIN Number |
650403287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 1169, NAPLES, FL, 34106, US |
Mail Address: | P.O. BOX 1169, NAPLES, FL, 34106, US |
ZIP code: | 34106 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS PAUL J | President | 2611 ESTEY AVE, NAPLES, FL, 34104 |
THOMAS PAUL J | Agent | 2611 ESTEY AVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-01 | P.O. BOX 1169, NAPLES, FL 34106 | - |
REINSTATEMENT | 2000-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-01 | 2611 ESTEY AVE, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2000-11-01 | P.O. BOX 1169, NAPLES, FL 34106 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-12-03 | THOMAS, PAUL JR | - |
AMENDMENT AND NAME CHANGE | 1993-12-03 | THE RESORT PAGES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-24 |
ANNUAL REPORT | 2001-06-04 |
REINSTATEMENT | 2000-11-01 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-03-23 |
ANNUAL REPORT | 1997-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State