Search icon

HOTEL INVESTORS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: HOTEL INVESTORS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTEL INVESTORS OF ORLANDO, 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: 27 Aug 1991 (34 years ago)
Date of dissolution: 28 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 1999 (26 years ago)
Document Number: S76040
FEI/EIN Number 650284101

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

Address: 5200 BLUE LAGOON DR., SUITE 600, MIAMI, FL, 33126
Mail Address: P.O. BOX 7193, FT. LAUDERDALE, FL, 33338, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODENHAMER, WILLIAM H,JR Director 1330 SE 4TH AVE, SUITE D, FT. LAUDERDALE, FL
LEDER, NATHAN I. Agent 5200 BLUE LAGOON DR., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 5200 BLUE LAGOON DR., SUITE 600, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 5200 BLUE LAGOON DR., SUITE 600, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1995-06-20 5200 BLUE LAGOON DR., SUITE 600, MIAMI, FL 33126 -

Documents

Name Date
Voluntary Dissolution 1999-04-28
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State