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 |
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 |
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 |
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 | - |
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