Search icon

DESLIN HOTELS, INC. - Florida Company Profile

Company Details

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

DESLIN 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 03 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: P94000065337
FEI/EIN Number 593303015

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

Address: 900 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 900 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVLIN IRENE L Director 900 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
DEVLIN IRENE L President 900 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
GAMBERT WILLIAM N Agent 428 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08319900156 DAYTONA VACATION GETAWAY EXPIRED 2008-11-14 2013-12-31 - 900 ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-01 428 N. HALIFAX AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-06-01 900 N. ATLANTIC AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2012-06-01 GAMBERT, WILLIAM N -
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 900 N. ATLANTIC AVE, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1995-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000527542 LAPSED 2006-31654-CICI 7TH JUD CIR VOLUSIA COUNTY FL 2012-07-17 2017-08-08 $204,810.08 CERTIFIED SIGNAGE, INC., D/B/A CENTRAL SIGNS, 517 MASON AVENUE, UNIT 101, DAYTONA BEACH, FL 32117
J09002113990 TERMINATED 2006 31654 CICI CIR. CT. 7TH JUD. VOLUSIA FL 2010-02-26 2014-08-28 $92,607.08 CERTIFIED SIGNAGE, INC., D/B/A CENTRAL SIGNS, 517 MASON AVENUE, UNIT 101, DAYTONA BEACH, FL 32117

Documents

Name Date
ANNUAL REPORT 2012-09-04
Reg. Agent Change 2012-06-01
Reg. Agent Change 2012-01-17
ANNUAL REPORT 2011-04-05
ADDRESS CHANGE 2010-07-21
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State