Search icon

HOTEL REALTY CORP. - Florida Company Profile

Company Details

Entity Name: HOTEL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTEL REALTY 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: 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: 20 Jul 1977 (48 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 541391
FEI/EIN Number 650004372

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

Address: 5001 N.W. 36TH STREET, MIAMI SPG, FL, 33166-3003
Mail Address: 5001 N.W. 36TH STREET, MIAMI SPG, FL, 33166-3003
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENTNER, CHARLES G. President 831 S ATLANTIC AVE, COCOA BCH, FL
GRENTNER, CHARLES G. Director 831 S ATLANTIC AVE, COCOA BCH, FL
GRENTNER, CHARLES G. Agent 5001 NW 36 ST, MIAMI SPG, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-18 5001 N.W. 36TH STREET, MIAMI SPG, FL 33166-3003 -
CHANGE OF MAILING ADDRESS 1990-06-18 5001 N.W. 36TH STREET, MIAMI SPG, FL 33166-3003 -
REGISTERED AGENT NAME CHANGED 1990-06-18 GRENTNER, CHARLES G. -
REGISTERED AGENT ADDRESS CHANGED 1990-06-18 5001 NW 36 ST, MIAMI SPG, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State