Search icon

RESORTS TITLE INC. - Florida Company Profile

Company Details

Entity Name: RESORTS TITLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORTS TITLE 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 Nov 1994 (30 years ago)
Date of dissolution: 17 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: P94000080854
FEI/EIN Number 650532714

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

Address: 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
Mail Address: 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FEENEY CHRISTOPHER J Director 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
FEENEY CHRISTOPHER J Treasurer 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
HANNING FRANZ S President 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
HOLMES STEPHEN P Director 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
FELDMAN LYNN A Senior Vice President 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
FELDMAN LYNN A Secretary 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
WILSON VIRGINIA M Director 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
WILSON VIRGINIA M Executive Vice President 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
GEPPEL GREGORY J Vice President 7 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-17 - -
CHANGE OF MAILING ADDRESS 2008-04-23 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-27 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2003-05-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Voluntary Dissolution 2008-11-17
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-05-27
Reg. Agent Change 2003-04-25
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State