Search icon

ECONOTEL HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: ECONOTEL HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONOTEL HOTELS, 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: 17 Aug 2017 (8 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P17000069229
FEI/EIN Number 822535113

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

Address: 101 Nevada Loop Rd, Davenport, FL, 33897, US
Mail Address: 101 Nevada Loop Rd, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING DOUGLAS E President 101 Nevada Loop Rd, Davenport, FL, 33897
King Douglas E Agent 101 Nevada Loop Rd, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 101 Nevada Loop Rd, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2021-05-01 King, Douglas E -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 101 Nevada Loop Rd, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-05-01 101 Nevada Loop Rd, Davenport, FL 33897 -
REVOCATION OF VOLUNTARY DISSOLUT 2021-02-10 - -
VOLUNTARY DISSOLUTION 2020-12-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
ANNUAL REPORT 2021-05-01
Revocation of Dissolution 2021-02-10
VOLUNTARY DISSOLUTION 2020-12-04
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
Reg. Agent Change 2017-12-12
Domestic Profit 2017-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State