Entity Name: | RESORT BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P94000057311 |
FEI/EIN Number | 59-3269954 |
Address: | 1593 HWY 393 S, SUITE A, SANTA ROSA BCH, FL 32459 |
Mail Address: | P.O. BOX 1671, SANTA ROSA BCH, FL 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALTON, JOHN E | Agent | 329 BAY CIRCLE, SANTA ROSA BEACH, FL 32459 |
Name | Role | Address |
---|---|---|
DALTON, JOHN | President | 329 BAY CIRCLE DRIVE, SANTA ROSA BCH, FL 32459 |
Name | Role | Address |
---|---|---|
DALTON, M. H. | Vice President | 103 MEIGS DRIVE, SHALIMAR, FL 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-06 | 1593 HWY 393 S, SUITE A, SANTA ROSA BCH, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 1996-01-26 | 1593 HWY 393 S, SUITE A, SANTA ROSA BCH, FL 32459 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019637 | LAPSED | 08-CC-000260 | CTY CRT WALTON CTY FL | 2008-09-22 | 2013-10-24 | $14314.14 | DESTIN FLOORING, INC., 12889 EMERALD COAST PARKWAY, DESTIN, FL 32550 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-04-25 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-06-16 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-01-10 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-02-02 |
ANNUAL REPORT | 1999-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State