Entity Name: | FAIRFIELD MYRTLE BEACH, INC. |
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: | 27 Jul 2000 (25 years ago) |
Date of dissolution: | 23 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2012 (13 years ago) |
Document Number: | F00000004240 |
FEI/EIN Number |
710643717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
Address: | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HANNING FRANZ S | President | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
GEPPEL GREGORY T | Secretary | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
GEPPEL GREGORY T | Vice President | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
EDWARDS THOMAS J | Director | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
EDWARDS THOMAS J | Treasurer | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
BENDLIN GREGORY J | Secretary | 8427 SOUTH PARK CIRCLE, ORLANDO, NJ, 32819 |
HOLMES STEPHEN P | Director | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
HOLMES STEPHEN P | Chief Executive Officer | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
CONFORTI THOMAS S | Director | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
CONFORTI THOMAS S | Executive Vice President | 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 | - |
CANCEL ADM DISS/REV | 2005-04-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
Withdrawal | 2012-01-23 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-05-22 |
ANNUAL REPORT | 2006-04-21 |
REINSTATEMENT | 2005-04-22 |
ANNUAL REPORT | 2003-04-28 |
Reg. Agent Change | 2002-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State