Search icon

RESORT MARITIME, INC. - Florida Company Profile

Company Details

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

RESORT MARITIME, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2013 (12 years ago)
Document Number: P98000057493
FEI/EIN Number 650851872

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

Address: 2401 PGA Blvd, 236, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2401 PGA Blvd, 236, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COREY MICHAEL T Director 741 DIXIE PARKWAY, WINTER PARK, FL, 32789
TORNABEN PETER J Director 19750 BEACH ROAD, JUPITER ISLAND, FL, 334692849
COREY MICHAEL T Agent 741 DIXIE PARKWAY, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 741 DIXIE PARKWAY, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2401 PGA Blvd, 236, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-02-07 2401 PGA Blvd, 236, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2013-01-04 - -
REGISTERED AGENT NAME CHANGED 2004-03-08 COREY, MICHAEL T -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State