Search icon

HYATT CORPORATION - Florida Company Profile

Company Details

Entity Name: HYATT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jan 1974 (51 years ago)
Document Number: 831650
FEI/EIN Number 941649123

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

Address: 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPT., CHICAGO, IL, 60606, US
Mail Address: 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPT., CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
Egan Margaret Executive Vice President 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Bottarini Joan Executive Vice President 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Padilla Analisa S Asst 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
HOPLAMAZIAN MARK S Director 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Pritzker Thomas Director 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Urbanski Christina Asst 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032323 HYATT REGENCY MIAMI ACTIVE 2024-03-01 2029-12-31 - 400 S.E. SECOND AVE., MIAMI, FL, 33131
G23000083350 HYATT CENTRIC KEY WEST RESORT & SPA ACTIVE 2023-07-14 2028-12-31 - 601 FRONT STREET, KEY WEST, FL, 33040
G23000083348 HYATT REGENCY GRAND CYPRESS RESORT ACTIVE 2023-07-14 2028-12-31 - ONE GRAND CYPRESS BLVD., ORLANDO, FL, 32836
G23000038115 HYATT REGENCY JACKSONVILLE RIVERFRONT ACTIVE 2023-03-23 2028-12-31 - 225 E COASTLINE DR, JACKSONVILLE, FL, 32202
G20000004083 RIVERWALK CAFE AND RIVERVIEW BAR & GRILL ACTIVE 2020-01-09 2025-12-31 - 400 SE SECOND AVENUE, MIAMI, FL, 33131
G17000063621 HYATT REGENCY JACKSONVILLE RIVERFRONT EXPIRED 2017-06-08 2022-12-31 - C/O HYATT CORPORATION, 71 S. WACKER DRIVE, 14TH FL, LEGAL DEPT, CHICAGO, IL, 60606
G16000132420 HYATT REGENCY COCONUT POINT RESORT AND SPA ACTIVE 2016-12-09 2026-12-31 - 5001 COCONUT ROAD, BONITA SPRINGS, FL, 34134
G16000131326 HYATT REGENCY COCONUT POINT RESORT ACTIVE 2016-12-07 2026-12-31 - 5001 COCONUT ROAD, BONITA SPRINGS, FL, 34134
G16000030501 THE CONFIDANTE ACTIVE 2016-03-24 2026-12-31 - 4041 COLLINS AVE, MIAMI BEACH, FL, 33140
G16000004927 HYATT REGENCY CLEARWATER BEACH RESORT AND SPA ACTIVE 2016-01-12 2026-12-31 - 301 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPT., CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2018-04-30 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPT., CHICAGO, IL 60606 -
REGISTERED AGENT NAME CHANGED 1994-04-14 UNITED STATES CORPORATION COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-04-14 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000409821 TERMINATED 1000000785260 LEE 2018-06-04 2028-06-13 $ 6,559.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000779972 TERMINATED 1000000181162 LEON 2010-07-15 2030-07-21 $ 992.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000779980 TERMINATED 1000000181163 LEON 2010-07-15 2030-07-21 $ 321.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
HYATT CORPORATION D/B/A HYATT REGENCY GRAND CYPRESS VS ODESSA RICHARDSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DESHAWN HERBERT SMITH 5D2017-3863 2017-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004869-O

Parties

Name HYATT CORPORATION
Role Petitioner
Status Active
Representations Eric J. Netcher
Name ESTATE OF DESHAWN HERBERT SMITH
Role Respondent
Status Active
Name ODESSA RICHARDSON
Role Respondent
Status Active
Representations Elizabeth H. Faiella
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of HYATT CORPORATION
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/7/17
On Behalf Of HYATT CORPORATION
Docket Date 2017-12-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/7/17
On Behalf Of HYATT CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-08-22
AMENDED ANNUAL REPORT 2022-05-29
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State