Search icon

NORTH AMERICAN RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN RESORTS, 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: 18 Nov 1994 (30 years ago)
Date of dissolution: 14 Mar 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 1997 (28 years ago)
Document Number: P94000084976
FEI/EIN Number 593307281

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

Address: 301 HILLCREST STREET, ORLANDO, FL, 32801
Mail Address: 301 HILLCREST STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIGONI ANTHONY President 7116 GREY SHADOW ST., ORLANDO, FL, 32818
ROGERS HOLLEY Agent 129 TEAKWOOD ST., KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-17 301 HILLCREST STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1997-02-17 301 HILLCREST STREET, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-26 129 TEAKWOOD ST., KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 1996-02-26 ROGERS, HOLLEY -
REINSTATEMENT 1996-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-14
ADDRESS CHANGE 1997-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State