Search icon

RESORTVIEW CORPORATION

Company Details

Entity Name: RESORTVIEW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000104835
FEI/EIN Number 650827561
Address: 1291 SW 29TH AVE, POMPANO BEACH, FL, 33069
Mail Address: 1291 SW 29TH AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SELMAN RANDY S Agent RESORT VIEW CORP., POMPANO, FL, 33069

Chairman

Name Role Address
SELMAN RANDY S Chairman 1291 SW 29TH AVE, POMPANO BCH, FL, 33069

Director

Name Role Address
SELMAN RANDY S Director 1291 SW 29TH AVE, POMPANO BCH, FL, 33069
SAPERSTEIN ALAN Director 1291 SW 29TH AVE, POMPANO BCH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-18 SELMAN, RANDY S No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 RESORT VIEW CORP., 1291 SW 29TH AVE, POMPANO, FL 33069 No data
NAME CHANGE AMENDMENT 1998-03-23 RESORTVIEW CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000407521 ACTIVE 1000000265807 BROWARD 2012-04-18 2032-05-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2002-10-29
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
Name Change 1998-03-23
Domestic Profit 1997-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State