Search icon

WALDEN AVENUE-BLEND-ALL HOTEL DEVELOPMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WALDEN AVENUE-BLEND-ALL HOTEL DEVELOPMENT, 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: 09 Sep 1998 (27 years ago)
Branch of: WALDEN AVENUE-BLEND-ALL HOTEL DEVELOPMENT, INC., NEW YORK (Company Number 1745667)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: F98000005074
FEI/EIN Number 161452191

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

Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BENDERSON RANDALL President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BALDAUF DAVID H Vice President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Secretary 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Vice President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
MERGER 2021-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000395839. MERGER NUMBER 900000221809
REGISTERED AGENT NAME CHANGED 2018-04-16 GAYTON, ALICIA H -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State