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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROOMSTAYS, INC 401(K) | 2015 | 270660819 | 2016-07-18 | ROOMSTAYS, INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-18 |
Name of individual signing | SANDRA LEGGE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - | - |
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