Search icon

RESORT WATERSCAPES, INC. - Florida Company Profile

Company Details

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

RESORT WATERSCAPES, 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: 22 Nov 1999 (25 years ago)
Document Number: P99000102071
FEI/EIN Number 651010930

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

Address: 2187 NW 24th CT, MIAMI, FL, 33142, US
Mail Address: PO BOX 330816, MIAMI, FL, 33233, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABEL JOSEPH P President 2187 NW 24th CT, MIAMI, FL, 33142
LAFONTISEE LOUIS L Agent 3121 COMMODORE PLAZA, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 2187 NW 24th CT, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 3121 COMMODORE PLAZA, 301, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-03-22 2187 NW 24th CT, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2006-04-26 LAFONTISEE, LOUIS LJR. -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State