Search icon

HOTHOMEPAGES, INC.

Company Details

Entity Name: HOTHOMEPAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Nov 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F00000006419
FEI/EIN Number 582563593
Address: 100 S. ORANGE AVE., STE 1000, ORLANDO, FL, 32801
Mail Address: 100 S. ORANGE AVE., STE 1000, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: NEVADA

Agent

Name Role Address
MOBLEY JR WILLIAM A Agent 100 S. ORANGE AVE., STE 1000, ORLANDO, FL, 32801

President

Name Role Address
MOBLEY JR WILLIAM A President 100 S. ORANGE AVE., STE 1000, ORLANDO, FL, 32801

Secretary

Name Role Address
MOBLEY JR WILLIAM A Secretary 100 S. ORANGE AVE., STE 1000, ORLANDO, FL, 32801

Treasurer

Name Role Address
MOBLEY JR WILLIAM A Treasurer 100 S. ORANGE AVE., STE 1000, ORLANDO, FL, 32801

Director

Name Role Address
MOBLEY JR WILLIAM A Director 100 S. ORANGE AVE., STE 1000, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2001-01-25 HOTHOMEPAGES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000121672 TERMINATED 1000000086314 9737 1826 2008-07-29 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000359165 TERMINATED 1000000086314 9737 1826 2008-07-29 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-09
Name Change 2001-01-25
Foreign Profit 2000-11-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State