Search icon

KIRKMAN ROAD HOTEL CORP. - Florida Company Profile

Company Details

Entity Name: KIRKMAN ROAD HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRKMAN ROAD HOTEL CORP. 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: 21 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: P97000072584
FEI/EIN Number 13-3964375

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

Address: ONE EXECUTIVE BLVD, Yonkers, NY, 10701, US
Mail Address: ONE EXECUTIVE BLVD, Yonkers, NY, 10701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Allan V Director ONE EXECUTIVE BLVD, Yonkers, NY, 10701
Cheikes Vicki G Vice President ONE EXECUTIVE BLVD, Yonkers, NY, 10701
Marden Lily A Auth ONE EXECUTIVE BLVD, Yonkers, NY, 10701
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 ONE EXECUTIVE BLVD, Yonkers, NY 10701 -
CHANGE OF MAILING ADDRESS 2024-04-22 ONE EXECUTIVE BLVD, Yonkers, NY 10701 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-08-23 C T CORPORATION SYSTEM -
AMENDMENT 2014-11-07 - -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1997-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-08-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State