Search icon

ROOMSTAYS INC. - Florida Company Profile

Company Details

Entity Name: ROOMSTAYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOMSTAYS 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: P09000065150
FEI/EIN Number 270660819

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

Address: 2295 South Hiawassee Rd, ORLANDO, FL, 32835, US
Mail Address: 2295 South Hiawassee Rd, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROOMSTAYS, INC 401(K) 2015 270660819 2016-07-18 ROOMSTAYS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 541519
Sponsor’s telephone number 7275424989
Plan sponsor’s address 127 N MAGNOLIA AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing SANDRA LEGGE
Valid signature Filed with authorized/valid electronic signature
ROOMSTAYS, INC 401(K) 2014 270660819 2015-07-18 ROOMSTAYS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 541519
Sponsor’s telephone number 7275424989
Plan sponsor’s address 127 N MAGNOLIA AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2015-07-18
Name of individual signing SANDRA LEGGE
Valid signature Filed with authorized/valid electronic signature
ROOMSTAYS, INC 401(K) 2013 270660819 2014-10-06 ROOMSTAYS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 541519
Sponsor’s telephone number 7275424989
Plan sponsor’s address 127 N. MAGNOLIA AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing SANDRA LEGGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PATEL YATINKUMAR Vice President 1027 Edgewater Drive, ORLANDO, FL, 32804
PATEL YATINKUMAR President 1027 Edgewater Drive, ORLANDO, FL, 32804
PATEL YATINKUMAR Secretary 1027 Edgewater Drive, ORLANDO, FL, 32804
PATEL YATINKUMAR Treasurer 1027 Edgewater Drive, ORLANDO, FL, 32804
Patel Yatinkumar Agent 2295 South Hiawassee Rd, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009197 ROOMSTAYS EXPIRED 2013-01-26 2018-12-31 - 2295 S. HIAWASEE RD, STE 208, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 2295 South Hiawassee Rd, ste #208, Orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 2295 South Hiawassee Rd, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-04-04 2295 South Hiawassee Rd, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2016-04-04 Patel, Yatinkumar -
AMENDMENT 2014-07-14 - -
AMENDMENT 2013-07-10 - -
AMENDMENT AND NAME CHANGE 2013-04-30 ROOMSTAYS INC. -
AMENDED AND RESTATEDARTICLES 2010-08-31 - -

Documents

Name Date
Voluntary Dissolution 2016-05-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24
Amendment 2014-07-14
ANNUAL REPORT 2014-02-25
Amendment 2013-07-10
Amendment and Name Change 2013-04-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State