Search icon

ADMIRAL'S INN, LTD - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (34 years ago)
Date of dissolution: 16 Dec 2014 (11 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 16 Dec 2014 (11 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
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
593090876
Plan Year:
2009
Number Of Participants:
61
Sponsors DBA Name:
BEST WESTERN ADMIRALS INN
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State