Search icon

SHALOM HOTEL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SHALOM HOTEL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALOM HOTEL, INCORPORATED 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: 20 Sep 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L17141
FEI/EIN Number 133280039

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

Address: 820 E. COCO PLUM CIRCLE, PLANTATION, FL, 33324, US
Mail Address: 820 E. COCO PLUM CIRCLE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SHIMON Director 820 EAST COCO PLUM CIRCLE, PLANTATION, FL, 33324
SHIMON LEVY Agent 820 E. COCO PLUM CIRCLE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-19 820 E. COCO PLUM CIRCLE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1994-10-19 820 E. COCO PLUM CIRCLE, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-19 820 E. COCO PLUM CIRCLE, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-03-18 SHIMON LEVY -

Documents

Name Date
ANNUAL REPORT 1995-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State