Search icon

RESORTS OF THE AMERICAS (USA), INC. - Florida Company Profile

Company Details

Entity Name: RESORTS OF THE AMERICAS (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORTS OF THE AMERICAS (USA), 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: 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: 28 Sep 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V66849
FEI/EIN Number 000000000

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

Address: 2502 ROCKY POINT DRIVE, SUITE 645, TAMPA, FL, 33607
Mail Address: 2502 ROCKY POINT DRIVE, SUITE 645, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN, ROBERT E. President 2502 ROCKY POINT DRIVE, TAMPA, FL
SWAIN, ROBERT E. Director 2502 ROCKY POINT DRIVE, TAMPA, FL
SHANLEY, JOHN F. Vice President 2502 ROCKY POINT DRIVE, TAMPA, FL
SHANLEY, JOHN F. Director 2502 ROCKY POINT DRIVE, TAMPA, FL
JIMENEZ, RAMON Secretary 2502 ROCKY POINT DRIVE, TAMPA, FL
JIMENEZ, RAMON Treasurer 2502 ROCKY POINT DRIVE, TAMPA, FL
JIMENEZ, RAMON Director 2502 ROCKY POINT DRIVE, TAMPA, FL
DYAL, LUCIUS M., JR. Agent 501 EAST KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State