Search icon

INTOWN ORLANDO GSN, INC.

Company Details

Entity Name: INTOWN ORLANDO GSN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: P13000085097
FEI/EIN Number 46-3924145
Address: 7100 South Orange Blossom Trail, Orlando, FL, 32809, US
Mail Address: 74 WOODSIDE AVE, WEST CALDWELL, NJ, 07006, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
INTOWN ORLANDO GSN, INC. Agent

President

Name Role Address
Sheth Ravi Preside President 7100 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107270 GREAT VALUE SUITES EXPIRED 2013-10-31 2018-12-31 No data 7100 SOUTH ORANGE BLOSSOM TRAIL, ORALANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 7100 South Orange Blossom Trail, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-01-19 7100 South Orange Blossom Trail, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2024-01-19 InTown Orlando GSN, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7100 S ORANGE BLOSSOM TRL, Orlando, FL 32809 No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000700052 ACTIVE 1000001016395 ORANGE 2024-10-22 2044-11-06 $ 4,884.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000174811 ACTIVE 1000000983436 ORANGE 2024-03-08 2044-03-27 $ 3,792.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-13
Off/Dir Resignation 2017-10-23
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State