Search icon

THE SHERATON CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SHERATON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Nov 1975 (50 years ago)
Date of dissolution: 14 Sep 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Sep 2006 (19 years ago)
Document Number: 835370
FEI/EIN Number 042546817

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

Address: 2231 CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, 85016, US
Mail Address: 2231 CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, 85016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DARNALL THEODORE W President 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
DARNALL THEODORE W Director 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
MORROW PETER Vice President 2231 E CAMELBACK RD, STE 400, PHOENIX, AZ, 85016
SIEGEL KENNETH S Vice President 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
SIEGEL KENNETH S Secretary 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
SIEGEL KENNETH S Director 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
PRABHU VASANT Director 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
DREW JEFF S Vice President 1111 WESTCHESTER AVE., WEST HARRISON, NY, 10604
DREW JEFF S Treasurer 1111 WESTCHESTER AVE., WEST HARRISON, NY, 10604
MORROW PETER Assistant Treasurer 2231 E CAMELBACK RD, STE 400, PHOENIX, AZ, 85016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-14 2231 CAMELBACK ROAD, SUITE 400, PHOENIX, AZ 85016 -
CHANGE OF MAILING ADDRESS 2006-09-14 2231 CAMELBACK ROAD, SUITE 400, PHOENIX, AZ 85016 -
NAME CHANGE AMENDMENT 2000-12-04 THE SHERATON CORPORATION -
NAME CHANGE AMENDMENT 1989-12-13 ITT SHERATON CORPORATION -

Documents

Name Date
Withdrawal 2006-09-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-30
REINSTATEMENT 2002-05-01
ANNUAL REPORT 2001-05-02
Name Change 2000-12-04
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State