Search icon

FAIRFIELD MYRTLE BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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