Entity Name: | RESORT OWNER SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESORT OWNER SERVICES 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: | 19 Oct 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P94000076684 |
FEI/EIN Number |
650541147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4469 CYPRESS MILL, KISSIMMEE, FL, 34746 |
Mail Address: | 4469 CYPRESS MILL, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUTSCH DALE | Director | 4425 PLEASANT HILL RD., STE. 572, KISSIMMEE, FL, 34746 |
PAUTSCH DALE | Agent | 4469 CYPRESS MILL RD., KISSIMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-10 | 4469 CYPRESS MILL, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-10 | 4469 CYPRESS MILL RD., KISSIMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 1997-02-10 | 4469 CYPRESS MILL, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-10 | PAUTSCH, DALE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1997-02-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State