Search icon

RESOURCE PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

RESOURCE PROPERTY MANAGEMENT, 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: 03 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2024 (10 months ago)
Document Number: S64106
FEI/EIN Number 593072509

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

Address: 7300 PARK ST, SEMINOLE, FL, 33777, US
Mail Address: 7300 PARK ST, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gosselin Kimberly Director 7300 PARK STREET, SEMINOLE, FL, 33777
Gosselin Kimberly Vice President 7300 PARK STREET, SEMINOLE, FL, 33777
REINHARDT DEBRA Director 7300 PARK STREET, SEMINOLE, FL, 33777
REINHARDT DEBRA Chairman 7300 PARK STREET, SEMINOLE, FL, 33777
THOMAS DOROTHY President 7300 PARK STREET, SEMINOLE, FL, 33777
THOMAS DOROTHY Chairman 7300 PARK STREET, SEMINOLE, FL, 33777
FREDA ALBERTO Director 7300 PARK STREET, SEMINOLE, FL, 33777
FREDA ALBERTO President 7300 PARK STREET, SEMINOLE, FL, 33777
FREDA CINDY Director 7300 PARK STREET, SEMINOLE, FL, 33777
FREDA CINDY E 7300 PARK STREET, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-14 - -
NAME CHANGE AMENDMENT 2006-09-18 RESOURCE PROPERTY MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 7300 PARK ST, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2003-04-28 7300 PARK ST, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2000-03-03 REINHARDT, DEBRA -
NAME CHANGE AMENDMENT 1991-08-29 RESOURCE MANAGEMENT, INC. -

Documents

Name Date
Amendment 2024-05-14
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315182998 0420600 2010-11-22 100 BLUFF VIEW DRIVE BLDG.-A, BELLEAIR BLUFFS, FL, 33770
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-29
Case Closed 2011-01-19

Related Activity

Type Complaint
Activity Nr 208036962
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2010-12-10
Abatement Due Date 2011-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-12-10
Abatement Due Date 2011-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-12-10
Abatement Due Date 2010-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-12-10
Abatement Due Date 2010-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
313930323 0420600 2009-10-13 521 MANDALAY AVE., CLEARWATER BEACH, FL, 33767
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-10-15
Case Closed 2009-11-06

Related Activity

Type Referral
Activity Nr 202877551
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2009-10-19
Abatement Due Date 2009-10-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944507101 2020-04-12 0455 PPP 7300 Park Street North, Seminole, FL, 33777-4601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2986690
Loan Approval Amount (current) 2986690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-4601
Project Congressional District FL-13
Number of Employees 361
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3030909.6
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State