Search icon

FLORIDA RESORT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RESORT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RESORT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: P94000036992
FEI/EIN Number 593246548

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

Address: 28461 US 19 N, Clearwater, FL, 33761, US
Mail Address: P.O. BOX 5293, LARGO, FL, 33779, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS WALT President 28461 US 19 N, Clearwater, FL, 33761
BURGESS WALT Vice President 28461 US 19 N, Clearwater, FL, 33761
BURGESS WALT Secretary 28461 US 19 N, Clearwater, FL, 33761
BURGESS WALT Treasurer 28461 US 19 N, Clearwater, FL, 33761
Perlman Joseph N Agent 28461 US 19 N, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 2840 w Bay Dr, 222, Belleair, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2840 w Bay Dr, Suite 222, Belleair, FL 33770 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Perlman, Joseph N -
CHANGE OF MAILING ADDRESS 2019-02-25 2840 w Bay Dr, Suite 222, Belleair, FL 33770 -
REINSTATEMENT 2015-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1997-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State