Entity Name: | STARLINE HOSPITALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STARLINE HOSPITALITY, 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: | 06 Oct 2016 (9 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | P16000081916 |
FEI/EIN Number |
81-4085698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3050 DYER BLVD, KISSIMMEE, FL, 34741, US |
Address: | 4725 CASON COVE DRIVE, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
BRAVO WENDI D | President | 4725 CASON COVE DRIVE, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 4725 CASON COVE DRIVE, 1410, ORLANDO, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-16 | 4725 CASON COVE DRIVE, 1410, ORLANDO, FL 32811 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-10-16 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State