Search icon

1685 HOTEL CORPORATION - Florida Company Profile

Company Details

Entity Name: 1685 HOTEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1685 HOTEL CORPORATION 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: 30 Aug 1993 (32 years ago)
Date of dissolution: 30 Sep 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 1998 (27 years ago)
Document Number: P93000060692
FEI/EIN Number 650432564

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

Address: 1685 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: C/O IAN SCHRAGER HOTELS, INC., 235 WEST 46TH STREET, NEW YORK, NY, 10036, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAGER IAN Director 235 W. 46TH STREET, #343, NEW YORK, NY, 10036
OVERINGTON MICHAEL Vice President 235 WEST 46TH STREET, #343, NEW YORK, NY, 10036
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-03 1685 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1997-02-03 1685 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1995-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 1998-09-30
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State