Search icon

RESORT MANAGEMENT SERVICES-EMERALD COAST, INC. - Florida Company Profile

Company Details

Entity Name: RESORT MANAGEMENT SERVICES-EMERALD COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORT MANAGEMENT SERVICES-EMERALD COAST, 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: 27 Oct 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000082649
FEI/EIN Number 593348564

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

Address: 10065 EMERALD COAST PKWY WEST, STE C-201, MIRAMAR BEACH, FL, 32550
Mail Address: 10065 EMERALD COAST PKWY WEST, STE C-201, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES, JAMIE III Treasurer 10065 EMERALD COAST PKWY WEST, STE C-201, DESTIN, FL, 32550
RUTLAND W. DONALD Secretary 10065 EMERALD COAST PKWY WEST STE C-201, DESTIN, FL, 32550
FORBES JAMIE I Vice President 10065 EMERALD COAST PKWY WEST STE C-4, DESTIN, FL, 32550
RUTLAND, DONALD W. President 10065 EMERALD COAST PKWY WEST, STE C-201, DESTIN, FL, 32550
FORBES, JAMIE III Agent 10065 EMERALD COAST PKWY WEST, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 10065 EMERALD COAST PKWY WEST, STE C-201, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2006-04-19 10065 EMERALD COAST PKWY WEST, STE C-201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 10065 EMERALD COAST PKWY WEST, STE C-201, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 1996-05-01 FORBES, JAMIE III -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000125609 LAPSED 02-CC-8374 LEON COUNTY COURT 2003-05-19 2009-11-12 $5,367.82 CREATIVE PLANNING GROUP, INC., 1204 FIRETHORNE LANE, TALLAHASSEE, FL 32303

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State