Search icon

DEL PRADO INN, INC. - Florida Company Profile

Company Details

Entity Name: DEL PRADO INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL PRADO INN, 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: 23 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000000075
FEI/EIN Number 650969706

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

Address: 61 ALVA DRIVE, FT MYERS BEACH, FL, 33931, US
Mail Address: 61 ALVA DRIVE, FT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES LYNN M PERS 3221 SEA HAVEN COURT #2, N.FT MYERS, FL, 33903
MILES LYNN M Agent 3221 SEA HAVEN COURT #2, N. FT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-19 MILES, LYNN M -
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 3221 SEA HAVEN COURT #2, N. FT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 61 ALVA DRIVE, FT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2013-01-24 61 ALVA DRIVE, FT MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State