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 |
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 | - |
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 | - | - |
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