Entity Name: | ADMIRAL'S INN, LTD |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 07 Nov 1991 (33 years ago) |
Date of dissolution: | 16 Dec 2014 (10 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | A32200 |
FEI/EIN Number |
593090876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Park View Hotel, 5665 CYPRESS GARDENS BLVD., Winter Haven, FL, 33884, US |
Mail Address: | 228 Washington Ave, C/O END INC., Brooklyn, NY, 11205, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
E.N.D., INC. | General Partner | 1916 FLEET ST, BALTIMORE, NY, 21231 |
Deetscreek David | Agent | 1708 ENGLEWOOD AVENUE, LEHIGH ACRES, FL, 33936 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000014247 | BEST WESTERN PARKVIEW | EXPIRED | 2011-02-21 | 2016-12-31 | - | 5665 CYPRESS GARDENS BOULEVARD, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2014-12-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1708 ENGLEWOOD AVENUE, LEHIGH ACRES, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | Park View Hotel, 5665 CYPRESS GARDENS BLVD., Winter Haven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Deetscreek, David | - |
CHANGE OF MAILING ADDRESS | 2013-01-04 | Park View Hotel, 5665 CYPRESS GARDENS BLVD., Winter Haven, FL 33884 | - |
CONTRIBUTION CHANGE | 1993-11-29 | - | - |
REINSTATEMENT | 1993-05-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-04-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000952181 | TERMINATED | 1000000188608 | POLK | 2010-09-22 | 2030-09-29 | $ 1,263.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
LP Certificate of Dissolution | 2014-12-16 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-07-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State