Search icon

RESOW DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: RESOW DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOW DEVELOPMENT 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: 23 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000039960
FEI/EIN Number 650498882

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

Address: 4666 CRAYTON ROAD, NAPLES, FL, 34103
Mail Address: 4666 CRAYTON ROAD, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESHETLER KENNETH E President 655 PARK SHORE DRIVE, NAPLES, FL, 34103
DESHETLER SUSAN E Secretary 655 PARK SHORE DRIVE, NAPLES, FL, 34103
DE SHETLER SUSAN Agent 4666 CRAYTON ROAD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 4666 CRAYTON ROAD, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2001-01-22 4666 CRAYTON ROAD, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 4666 CRAYTON ROAD, NAPLES, FL 34103 -
REINSTATEMENT 1998-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-07-26 DE SHETLER, SUSAN -

Documents

Name Date
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-04-14
REINSTATEMENT 1998-05-19
ANNUAL REPORT 1995-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State