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 |
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 |
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 |
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 | - | - |
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 |
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