Search icon

ENTERPRISE HOTELS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE HOTELS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE HOTELS OF ORLANDO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: P94000075660
FEI/EIN Number 593272434

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

Address: 4901 Vineland Road, Orlando, FL, 32811, US
Mail Address: 4901 Vineland Road, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kessler Richard C President 4901 Vineland Road, Orlando, FL, 32811
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 4901 Vineland Road, Suite 650, Orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 4901 Vineland Road, Suite 650, Orlando, FL 32811 -
REINSTATEMENT 2023-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-04-21 CORPORATION SERVICE COMPANY -
AMENDMENT 2000-10-19 - -
AMENDMENT 1999-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-05-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State