Search icon

BERLIN INN CORPORATION - Florida Company Profile

Company Details

Entity Name: BERLIN INN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERLIN INN 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: 12 Apr 1995 (30 years ago)
Date of dissolution: 07 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2008 (17 years ago)
Document Number: P95000030666
FEI/EIN Number 650585827

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

Address: 2013 PALACO GRANDE PKW, CAPE CORAL, FL, 33904, US
Mail Address: PO BOX 100307, CAPE CORAL, FL, 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETTIN MANFRED Director 2013 PALACO GRANDE BLVD, CAPE CORAL, FL, 33904
STETTIN MANFRED Agent 2013 PALACO GRANDE BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 2013 PALACO GRANDE PKW, CAPE CORAL, FL 33904 -
REINSTATEMENT 2006-11-15 - -
CHANGE OF MAILING ADDRESS 2006-11-15 2013 PALACO GRANDE PKW, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2006-11-15 STETTIN, MANFRED -
REGISTERED AGENT ADDRESS CHANGED 2006-11-15 2013 PALACO GRANDE BLVD, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2008-05-07
ANNUAL REPORT 2007-02-22
REINSTATEMENT 2006-11-15
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-06-20
ANNUAL REPORT 1996-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State