Search icon

ALL TIMESHARE RESALES SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL TIMESHARE RESALES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TIMESHARE RESALES 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: 24 Sep 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000083141
FEI/EIN Number APPLIED FOR

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

Address: 722 S ATLANTIC AVE, ORMOND BEACH, FL, 32176, US
Mail Address: 722 S ATLANTIC AVE, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEELY REBECCA President 1901 GOLDENROD WAY, DAYTONA BEACH, FL, 32176
MCNEELY REBECCA Secretary 1901 GOLDENROD WAY, DAYTONA BEACH, FL, 32176
MCNEELY REBECCA Director 1901 GOLDENROD WAY, DAYTONA BEACH, FL, 32176
MCNEELY EDWARD E Vice President 11113 HAMBLEY AVE., ORLANDO, FL, 32837
MCNEELY EDWARD E Treasurer 11113 HAMBLEY AVE., ORLANDO, FL, 32837
MCNEELY EDWARD E Director 11113 HAMBLEY AVE., ORLANDO, FL, 32837
ROST SCOTT R Agent 228 PARK AVE N, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 722 S ATLANTIC AVE, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 1998-05-20 722 S ATLANTIC AVE, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 1998-05-20 ROST, SCOTT R -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 228 PARK AVE N, STE B, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 1998-05-20
Domestic Profit Articles 1997-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State