Search icon

PROBITY HOSPITALITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROBITY HOSPITALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROBITY HOSPITALITY SERVICES, 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: 04 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000043166
FEI/EIN Number 452173097

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

Address: 805 TOURNAMENT ROAD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 805 TOURNAMENT ROAD, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLINS NANETTE P President 805 TOURNAMENT ROAD, PONTE VEDRA BEACH, FL, 32082
ORLINS NANETTE P Secretary 805 TOURNAMENT ROAD, PONTE VEDRA BEACH, FL, 32082
ORLINS NANETTE P Director 805 TOURNAMENT ROAD, PONTE VEDRA BEACH, FL, 32082
ORLINS NANETTE P Agent 805 TOURNAMENT ROAD, PONTE VEDRA BEACH, FL, 32082
ORLINS NANETTE P Treasurer 805 TOURNAMENT ROAD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-05-08
Off/Dir Resignation 2011-10-14
Domestic Profit 2011-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State