Search icon

DESTINATION PALM COAST HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: DESTINATION PALM COAST HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTINATION PALM COAST HOTEL, 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: 22 Feb 1996 (29 years ago)
Date of dissolution: 29 Nov 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2006 (18 years ago)
Document Number: P96000016576
FEI/EIN Number 593362781

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

Address: 11777 SAN VICENTE BLVD, SUITE 900, LOS ANGELES, CA, 90049, US
Mail Address: 11777 SAN VICENTE BOULEVARD, SUITE 900, LOS ANGELES, CA, 90049
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSEN LEANNE Secretary 11777 SAN VICENTE BLVD # 900, LOS ANGELES, CA, 90049
PECK CHARLES S Director 10333 EAST DRY CREEK ROAD, #450, ENGLEWOOD, CO, 80112
PECK CHARLES S President 10333 EAST DRY CREEK ROAD, #450, ENGLEWOOD, CO, 80112
POLADIAN AVEDICK B Director 11777 SAN VICENTE BLVD., STE., 900, LOS ANGELES, CA, 90049
POLADIAN AVEDICK B Vice President 11777 SAN VICENTE BLVD., STE., 900, LOS ANGELES, CA, 90049
POLADIAN AVEDICK B Treasurer 11777 SAN VICENTE BLVD., STE., 900, LOS ANGELES, CA, 90049
FISCHER DENNIS J Vice President 10333 E. DRY CREEK RD., SUITE 450, ENGLEWOOD, CO, 80112
FISCHER DENNIS J Director 10333 E. DRY CREEK RD., SUITE 450, ENGLEWOOD, CO, 80112
PENNYA SALVE A Vice President 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049
DEVORE ROBERT Vice President 300 OCEAN HAMMOCK DUNES PKWY., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 11777 SAN VICENTE BLVD, SUITE 900, LOS ANGELES, CA 90049 -
REGISTERED AGENT NAME CHANGED 1998-06-17 CORPORATION SERVICE COMPANY -

Documents

Name Date
Voluntary Dissolution 2006-11-29
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-11-03
ANNUAL REPORT 2000-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State