Search icon

ODYSSEY HOTEL BETA, INC.

Company Details

Entity Name: ODYSSEY HOTEL BETA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: V04003
FEI/EIN Number 56-0310077
Address: 5311 OCEAN BLVD, SARASOTA, FL 34242
Mail Address: 5311 OCEAN BLVD, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930009NOOU1IJZ4U03 V04003 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Koumbis, Basil, 449 Bayshore Drive, Venice, US-FL, US, 34285
Headquarters 5311 Ocean Boulevard, Sarasota, US-FL, US, 34242

Registration details

Registration Date 2014-06-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As V04003

Agent

Name Role Address
KOUMBIS, BASIL Agent 449 BAYSHORE DRIVE, VENICE, FL 34285

President

Name Role Address
KOUMBIS, BASIL President 449 BAYSHORE, VENICE, FL 34285

Secretary

Name Role Address
KIRKOS, CHRIS Secretary 6815 NORTH KENTON, LINCOLNWOOD, IL

Director

Name Role Address
VRANAS, WILLIAM Director 3923 GLORIA COURT, GLENVILLE, IL
GEROULIS, NICK Director 7325 NORTH BELL, CHICAGO, IL
YANNIMARAS, DEMETRIOS Director 6902 S. KNOXVILLE, TULSA, OK
KOUMBIS, evdoxia Director 6552 N. TROY, CHICAGO, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 5311 OCEAN BLVD, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2001-08-16 5311 OCEAN BLVD, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-28 449 BAYSHORE DRIVE, VENICE, FL 34285 No data
REINSTATEMENT 1993-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000114129 TERMINATED 1000000204800 SARASOTA 2011-02-16 2031-02-23 $ 25,963.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State