Search icon

ECONOMY HOTEL & RESTAURANT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ECONOMY HOTEL & RESTAURANT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONOMY HOTEL & RESTAURANT SUPPLY, 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 22 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: P06000027564
FEI/EIN Number 204376301

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

Address: 7200 W COLONIAL DRIVE, ORLANDO, FL, 32818, US
Mail Address: 11101 N. 46TH STREET, TAMPA, FL, 33617, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whyte Iain Chief Executive Officer 11101 N. 46TH STREET, TAMPA, FL, 33617
Lom Steven Chief Financial Officer 11101 N. 46TH STREET, TAMPA, FL, 33617
Carr Bradley Auth 11101 N. 46TH STREET, TAMPA, FL, 33617
GERSHMAN DAVID Secretary 550 S DIXIE HWY STE 300, CORAL GABLES, FL, 33146
Templeton Troy Exec 550 S. Dixie Hwy #300, Coral Gables, FL, 331462701
CORPORATION SERVICE COMPANY Agent -
Gross, Jr. Jorge A Chairman 550 S. Dixie Hwy #300, Coral Gables, FL, 331462701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08364900152 CHEF'S WAREHOUSE - ORLANDO EXPIRED 2008-12-29 2013-12-31 - 11101 N 46 TH, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-22 - -
CHANGE OF MAILING ADDRESS 2020-04-16 7200 W COLONIAL DRIVE, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2018-07-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 7200 W COLONIAL DRIVE, ORLANDO, FL 32818 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-22
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State