Search icon

RESORT BUILDERS, INC. - Florida Company Profile

Company Details

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

RESORT BUILDERS, 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: 01 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000057311
FEI/EIN Number 593269954

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

Address: 1593 HWY 393 S, SUITE A, SANTA ROSA BCH, FL, 32459, US
Mail Address: P.O. BOX 1671, SANTA ROSA BCH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON JOHN President 329 BAY CIRCLE DRIVE, SANTA ROSA BCH, FL, 32459
DALTON M. H. Vice President 103 MEIGS DRIVE, SHALIMAR, FL, 32579
DALTON JOHN E Agent 329 BAY CIRCLE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 1593 HWY 393 S, SUITE A, SANTA ROSA BCH, FL 32459 -
CHANGE OF MAILING ADDRESS 1996-01-26 1593 HWY 393 S, SUITE A, SANTA ROSA BCH, FL 32459 -

Debts

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

Documents

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: 01 Apr 2025

Sources: Florida Department of State