Search icon

RESORT COLLECTION SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: RESORT COLLECTION SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORT COLLECTION SERVICE CORP. 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: 21 Sep 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V65909
FEI/EIN Number 593143764

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

Address: 2791 N POINCIANA BLVD, MIAMI, FL, 34746
Mail Address: 2791 N POINCIANA BLVD, MIAMI, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS, STEVEN M. Agent TWO S BISCAYNE BLVD, MIAMI, FL, 33131
KAPLUS, ROBERT A. Director 19910 NE 19TH CT, N MIAMI BEACH, FL
KAPLUS, ROBERT A. President 19910 NE 19TH CT, N MIAMI BEACH, FL
MEYERS, HILLEL A. Director 4875 PINE TREE DR, MIAMI BEACH, FL
MEYERS, HILLEL A. Secretary 4875 PINE TREE DR, MIAMI BEACH, FL
MEYERS, NEIL S. Director 11111 BISCAYNE BLVD 1556, MIAMI, FL
MEYERS, NEIL S. Vice President 11111 BISCAYNE BLVD 1556, MIAMI, FL
MEYERS, NEIL S. Treasurer 11111 BISCAYNE BLVD 1556, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State