Search icon

ODYSSEY HOTEL BETA, INC. - Florida Company Profile

Company Details

Entity Name: ODYSSEY HOTEL BETA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODYSSEY HOTEL BETA, 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: 31 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V04003
FEI/EIN Number 560310077

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

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 -

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

Key Officers & Management

Name Role Address
KOUMBIS BASIL President 449 BAYSHORE, VENICE, FL, 34285
KIRKOS CHRIS Secretary 6815 NORTH KENTON, LINCOLNWOOD, IL
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
KOUMBIS BASIL Agent 449 BAYSHORE DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 5311 OCEAN BLVD, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2001-08-16 5311 OCEAN BLVD, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-28 449 BAYSHORE DRIVE, VENICE, FL 34285 -
REINSTATEMENT 1993-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

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: 01 Apr 2025

Sources: Florida Department of State