Search icon

ORLANDO HOTEL CORP. DIVISION 2

Company Details

Entity Name: ORLANDO HOTEL CORP. DIVISION 2
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 May 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P38826
FEI/EIN Number 13-3648737
Address: AGC PROPERTIES, 505 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY 10018
Mail Address: 505 EIGHTH AVE., 6TH FLOOR, NEW YORK, NY 10018
Place of Formation: DELAWARE

Agent

Name Role
XL CORPORATE SERVICES INC. Agent

Director

Name Role Address
COHEN, ARTHUR G. Director 505 EIGHT AVE., 6TH FLOOR, NEW YORK, NY

Chairman

Name Role Address
COHEN, ARTHUR G. Chairman 505 EIGHT AVE., 6TH FLOOR, NEW YORK, NY

President

Name Role Address
COHEN, ARTHUR G. President 505 EIGHT AVE., 6TH FLOOR, NEW YORK, NY

Vice President

Name Role Address
TERK, STEVE Vice President 505 EIGHT AVE., 6TH FLOOR, NEW YORK, NY
MENDELSON, ILYNE R. Vice President 505 EIGHTH AVE., 6TH FLOOR, NEW YORK, NY

Treasurer

Name Role Address
GARBER, STANLEY Treasurer 505 EIGHTH AVE., 6TH FLOOR, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-07-12 AGC PROPERTIES, 505 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 1993-07-12 AGC PROPERTIES, 505 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY 10018 No data

Documents

Name Date
ANNUAL REPORT 1995-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State