Search icon

5 PAWS HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: 5 PAWS HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 PAWS HOTEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P06000042530
FEI/EIN Number 030599887

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

Address: 1040 PLAZA DR., KISSIMMEE, FL, 34743
Mail Address: 1040 PLAZA DR., KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTI ELBA M President 520 East Church St, Orlando, FL, 32801
SANTI LUIS G Vice President 520 East Church St, Orlando, FL, 32801
Santi Luis G Agent 520 East Church St, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 520 East Church St, Apt 1111, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-11-08 Santi, Luis G -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-09-27 1040 PLAZA DR., KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-06 1040 PLAZA DR., KISSIMMEE, FL 34743 -
REINSTATEMENT 2011-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298269 TERMINATED 1000000891023 OSCEOLA 2021-06-07 2041-06-16 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000824413 TERMINATED 1000000686659 OSCEOLA 2015-07-14 2025-08-05 $ 615.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000743522 TERMINATED 1000000680105 OSCEOLA 2015-06-11 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001088890 TERMINATED 1000000361079 OSCEOLA 2012-11-27 2022-12-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000393345 TERMINATED 1000000160470 OSCEOLA 2010-02-11 2030-03-10 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State