Search icon

SUN VISTA HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: SUN VISTA HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN VISTA HOTELS, 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: 04 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000001032
FEI/EIN Number 593620561

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

Address: 235 SOUTH WYMORE RD., ALTAMONTE SPRINGS, FL, 32714
Mail Address: 8444 International Drive, Orlando, FL, 32819, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KALAVATI N President 8444 International Drive, Orlando, FL, 32819
KHUSHAL ALPESH N Vice President 8444 International Drive, Orlando, FL, 32819
KHUSHAL ALPESH N Secretary 8444 International Drive, Orlando, FL, 32819
KHUSHAL ALPESH N Agent 8444 International Drive, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112062 AMERICA'S BEST INN & SUITES EXPIRED 2011-11-17 2016-12-31 - 235 SOTH WYMORE ROAD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-26 235 SOUTH WYMORE RD., ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 8444 International Drive, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 235 SOUTH WYMORE RD., ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2003-04-25 KHUSHAL, ALPESH N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000606841 TERMINATED 1000000280270 SEMINOLE 2012-08-28 2032-09-19 $ 6,623.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000528286 TERMINATED 1000000227576 SEMINOLE 2011-08-02 2031-08-17 $ 35,217.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-25
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State