Search icon

RESOURCE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RESOURCE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOURCE PROPERTIES, 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: 20 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P98000064191
FEI/EIN Number 593534644

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

Address: 1 GOODALL AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: 1 GOODALL AVENUE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY CHARLENE T Director 1 GOODALL AVE, DAYTONA BEACH, FL, 32118
HARTLEY CHARLENE T President 1 GOODALL AVE, DAYTONA BEACH, FL, 32118
HARTLEY CHARLENE T Vice President 1 GOODALL AVENUE, DAYTONA BEACH, FL, 32118
HARTLEY CHARLENE T Secretary 1 GOODALL AVENUE, DAYTONA BEACH, FL, 32118
HARTLEY CHARLENE T Treasurer 1 GOODALL AVENUE, DAYTONA BEACH, FL, 32118
HARTLEY CHARLENE T Agent 1 GOODALL AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047462 THE OASIS, ALF ACTIVE 2013-05-20 2028-12-31 - 1 GOODALL AVE, DAYTONA BEACH, FL, 32118, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 HARTLEY, CHARLENE T. -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-01 1 GOODALL AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2001-06-08 1 GOODALL AVENUE, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-08 1 GOODALL AVENUE, DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000450287 LAPSED 2010-CA-32664-CICI CIR CT/7TH JUD CIR/VOLUSIA 2014-04-01 2019-04-17 $454,201.67 WELLS FARGO BANK, N.A., C/O HARRISON ADAMS, 301 SOUTH TRYON STREET, T-30, CHARLOTTE, NORTH CAROLINA 28282
J13001286799 LAPSED 2010-32683-CICI 7TH JUD CIR/CIR CT/VOLUSIA 2013-03-11 2018-08-23 $66,564.62 WELLS FARGO BANK, N.A., C/O HARRISON ADAMS, 301 S TRYON ST, 30TH FLOOR, D1130-305, CHARLOTTE, NORTH CAROLINA 28282
J13001286807 LAPSED 2011-30171-CICI 7TH JUD CIR/CIR CT/VOLUSIA 2013-03-11 2018-08-23 $282,498.50 WELLS FARGO BANK, N.A., C/O HARRISON ADAMS, 301 S TRYON ST, 30TH FLOOR, D1130-305, CHARLOTTE, NORTH CAROLINA 28282
J10000970068 LAPSED 2010 31482 CICI 7TH JUDICIAL CIRCUIT 2010-09-28 2015-10-06 $132,256.77 WELLS FARGO BANK, NATIONAL ASSOCIATION, 100 W. WASHINGTON STREET, PHOENIX, AZ 85003

Documents

Name Date
REINSTATEMENT 2024-02-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State