Search icon

RESORT INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RESORT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORT INVESTMENTS, 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: 17 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000054839
FEI/EIN Number 593531880

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

Address: 122 NORTH DRIVE, HIGHLANDS, NC, 28741, US
Mail Address: 122 NORTH DRIVE, HIGHLANDS, NC, 28741, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVACH FRANK Director 122 NORTH DRIVE, HIGHLANDS, NC, 28741
KOVACH JULIE Director 122 NORTH DRIVE, HIGHLANDS, NC, 28741
SACHS COLLEEN C Agent 36468 EMERALD COAST PKWY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 122 NORTH DRIVE, HIGHLANDS, NC 28741 -
CHANGE OF MAILING ADDRESS 2009-04-30 122 NORTH DRIVE, HIGHLANDS, NC 28741 -
REGISTERED AGENT NAME CHANGED 2009-04-30 SACHS, COLLEEN C -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 36468 EMERALD COAST PKWY, STE 1101, DESTIN, FL 32541 -
AMENDMENT 2005-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002246105 LAPSED 2009 CA 001209 1ST JUD CIR CRT WALTON CNTY 2009-11-13 2014-12-21 $18,000.00 MICHAEL MONTALTO AND DENISE MONTALTO, 25 OHIO STREET, WILMINGTON, MA 01887
J09002246113 LAPSED 2009 CA 001209 1ST JUD CIR CRT WALTON CNTY 2009-11-13 2014-12-21 $10,000.00 PAUL RICHARDSON AND BARBARA RICHARDSON, 7394 CLOVER BLOSSOM LANE NE, BREMERTON, WA 98311
J09002246121 LAPSED 2009 CA 001209 1ST JUD CIR CRT WALTON CNTY 2009-11-13 2014-12-21 $19,000.00 MICHAEL VARLEY AND PHYLLIS VARLEY AND VECO ENTERPRISES, P.O. BOX 6234, MIRAMAR BEACH, FL 32550
J10000136306 ACTIVE 1000000120656 WALTON 2009-04-24 2030-02-16 $ 17,600.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000120763 ACTIVE 1000000117077 WALTON 2009-03-30 2030-02-16 $ 14,360.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-20
Amendment 2005-09-08
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-08-13
Reg. Agent Change 2002-11-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State