Search icon

PARAMOUNT AND SAVOY HOTELS (FLORIDA), INC. - Florida Company Profile

Company Details

Entity Name: PARAMOUNT AND SAVOY HOTELS (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAMOUNT AND SAVOY HOTELS (FLORIDA), 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: 15 Apr 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000027921
FEI/EIN Number 650419383

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

Address: 502 NE 106 ST, MIAMI SHORES, FL, 33138, US
Mail Address: P.O. BOX 530765, MIAMI, FL, 33153-0765
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULER CHRISTIAN Chairman PO BOX 530765 ((N//A)), MIAMI BEACH, FL, 331530765
GULER CHRISTIAN President PO BOX 530765 ((N//A)), MIAMI BEACH, FL, 331530765
GULER CHRISTIAN Director PO BOX 530765 ((N//A)), MIAMI BEACH, FL, 331530765
DORN MICHAEL C STV 502 NE 106 ST, MIAMI SHORES, FL, 33138
HERRLIN KJELL Director PO BOX 530765 ((N//A)), MIAMI, FL, 331530765
AGNOLI MARK Director PO BOX 530765 ((N//A)), MIAMI, FL, 331530765
DORN MICHAEL C Agent 502 NE 106 ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-23 502 NE 106 ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-23 502 NE 106 ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 1996-07-31 502 NE 106 ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 1995-08-02 DORN, MICHAEL C -
AMENDMENT 1994-02-21 - -
AMENDMENT 1993-04-19 - -

Documents

Name Date
REINSTATEMENT 1999-11-22
ANNUAL REPORT 1998-06-23
ANNUAL REPORT 1997-08-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State