Entity Name: | KESSLER HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KESSLER 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: |
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: | 23 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2016 (9 years ago) |
Document Number: | P99000111974 |
FEI/EIN Number |
651011131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL, 32811 |
Mail Address: | 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kessler Richard C | President | 4901 VINELAND ROAD, ORLANDO, FL, 32811 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-10 | 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2005-08-10 | 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2001-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 2000-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State