Search icon

RADISSON HOSPITALITY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RADISSON HOSPITALITY, INC.
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: 11 Mar 2003 (22 years ago)
Branch of: RADISSON HOSPITALITY, INC., MINNESOTA (Company Number b51dcae9-ea8c-e711-8183-00155d01c6c6)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: F03000001197
FEI/EIN Number 411916940

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: MINNESOTA

Key Officers & Management

Name Role Address
Cimerola Patrick Secretary 915 Meeting Street, North Bethesda, MD, 20852
Cimerola Patrick Vice President 915 Meeting Street, North Bethesda, MD, 20852
Pacious Patrick President 915 Meeting Street, North Bethesda, MD, 20852
Dragisich Dominic Director 915 Meeting Street, North Bethesda, MD, 20852
Raymond Michael Vice President 915 Meeting Street, North Bethesda, MD, 20852
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034996 RADISSON HOTEL GROUP EXPIRED 2018-03-15 2023-12-31 - 701 CARLSON PARKWAY,MS8256, MINNETONKA, MN, 55305
G15000022445 CARLSON REZIDOR HOTEL GROUP EXPIRED 2015-03-03 2020-12-31 - 701 CARLSON PKWY., MS 8256, MINNETONKA, MN, 55305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-25 - -
CHANGE OF MAILING ADDRESS 2024-04-19 915 Meeting Street, Suite 600, North Bethesda, MD 20852 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 915 Meeting Street, Suite 600, North Bethesda, MD 20852 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-02-14 COGENCY GLOBAL INC. -
NAME CHANGE AMENDMENT 2017-11-08 RADISSON HOSPITALITY, INC. -
NAME CHANGE AMENDMENT 2010-11-03 CARLSON HOTELS, INC. -
CANCEL ADM DISS/REV 2005-03-16 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2024-04-25
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
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
ANNUAL REPORT 2018-04-24
Name Change 2017-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State