Search icon

ODYSSEY HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: ODYSSEY HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODYSSEY HOTEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jun 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K25580
FEI/EIN Number 650055213

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

Address: 455 N U.S. 41 BYPASS, VENICE, FL, 34292
Mail Address: C/O WILIAM E ROBERTSON JR, PO BOX 3798, SARASOTA, FL, 34230
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKOS, CHRIS President 6815 NORTH KENTON, LINCOLNWOOD, IL
KIRKOS, CHRIS Director 6815 NORTH KENTON, LINCOLNWOOD, IL
KOUMBIS, BASIL Director 449 BAYSHORE DR., VENICE, FL
KOUMBIS, BASIL Secretary 449 BAYSHORE DR., VENICE, FL
KOUMBIS, BASIL Treasurer 449 BAYSHORE DR., VENICE, FL
KOUMBIS, BASIL Agent 455 N. U.S. 41 BYPASS, VENICE, FL, 34292
KOUMBIS, GEORGE Director 6552 NORTH TROY, CHICAGO, IL
GEROULIS, NICK Director 7325 N BELL, CHICAGO, IL
VRANAS, WILLIAM Director 36 W. APPLETREE, ARLINGTON HGTS, IL
KOUMBIS, GEORGE Vice President 6552 NORTH TROY, CHICAGO, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1994-05-13 455 N U.S. 41 BYPASS, VENICE, FL 34292 -
REINSTATEMENT 1993-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-09 455 N U.S. 41 BYPASS, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 1991-10-09 KOUMBIS, BASIL -
REGISTERED AGENT ADDRESS CHANGED 1991-10-09 455 N. U.S. 41 BYPASS, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State