Search icon

CEPS HOTELS, INC. - Florida Company Profile

Company Details

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

CEPS 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: 16 Dec 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000102025
FEI/EIN Number 650716474

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

Address: 8700 S. ORANGE BLOSSOM TR., ORLANDO, FL, 32809
Mail Address: 8700 S. ORANGE BLOSSOM TR., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAWAL MAX President 1503 W. SMITH STREET, ORLANDO, FL, 32804
MARK BRIAN M Agent 104 CHURCH STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-21 MARK, BRIAN M -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 104 CHURCH STREET, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-18 8700 S. ORANGE BLOSSOM TR., ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 1998-09-18 8700 S. ORANGE BLOSSOM TR., ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010577 LAPSED 6:03-CV-1281-ORL-18JGG UNITED STATES DISTRICT COURT 2004-02-09 2009-04-23 $645625.45 HOWARD JOHNSON INTERNATIONAL, INC., 1 SYLVAN WAY, PARSIPPANY, NJ 07054
J02000363410 TERMINATED 01022210072 06593 05648 2002-08-15 2022-09-11 $ 47,314.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-09
Reg. Agent Change 1998-10-19
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-03-13
Domestic Profit Articles 1996-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State