Entity Name: | RADISSON HOTELS MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jun 1980 (45 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | 846367 |
FEI/EIN Number |
410940175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Meeting Street, Suite 600, North Bethesda, MD, 20852, US |
Mail Address: | 915 Meeting Street, Suite 600, North Bethesda, MD, 20852, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
RADISSON HOTELS INTERNATIONAL, INC. | Manager | - |
COGENCY GLOBAL INC. | Agent | - |
Cimerola Patrick | Secretary | 915 Meeting Street, North Bethesda, MD, 20852 |
Cimerola Patrick | Vice President | 915 Meeting Street, North Bethesda, MD, 20852 |
Lobb Jeff | Secretary | 915 Meeting Street, North Bethesda, MD, 20852 |
Lobb Jeff | Vice President | 915 Meeting Street, North Bethesda, MD, 20852 |
Wu Simone | Vice President | 915 Meeting Street, North Bethesda, MD, 20852 |
Pacious Patrick | President | 915 Meeting Street, North Bethesda, MD, 20852 |
Raymond Michael | Vice President | 915 Meeting Street, North Bethesda, MD, 20852 |
Wu Simone | Secretary | 915 Meeting Street, North Bethesda, MD, 20852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 915 Meeting Street, Suite 600, North Bethesda, MD 20852 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 915 Meeting Street, Suite 600, North Bethesda, MD 20852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | COGENCY GLOBAL INC, | - |
NAME CHANGE AMENDMENT | 2018-05-18 | RADISSON HOTELS MANAGEMENT CORPORATION | - |
NAME CHANGE AMENDMENT | 2004-05-27 | CARLSON HOTELS MANAGEMENT CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2024-04-25 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2022-02-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
Name Change | 2018-05-18 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State