Search icon

RADISSON HOSPITALITY, INC.

Branch

Company Details

Entity Name: RADISSON HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2024 (9 months ago)
Document Number: F03000001197
FEI/EIN Number 41-1916940
Address: 915 Meeting Street, Suite 600, North Bethesda, MD 20852
Mail Address: 915 Meeting Street, Suite 600, North Bethesda, MD 20852
Place of Formation: MINNESOTA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
Cimerola, Patrick Secretary 915 Meeting Street, Suite 600 North Bethesda, MD 20852

Vice President

Name Role Address
Cimerola, Patrick Vice President 915 Meeting Street, Suite 600 North Bethesda, MD 20852
Raymond, Michael Vice President 915 Meeting Street, Suite 600 North Bethesda, MD 20852

President

Name Role Address
Pacious, Patrick President 915 Meeting Street, Suite 600 North Bethesda, MD 20852

Chief Executive Officer

Name Role Address
Pacious, Patrick Chief Executive Officer 915 Meeting Street, Suite 600 North Bethesda, MD 20852

Director

Name Role Address
Dragisich, Dominic Director 915 Meeting Street, Suite 600 North Bethesda, MD 20852

Chief Financial Officer

Name Role Address
Dragisich, Dominic Chief Financial Officer 915 Meeting Street, Suite 600 North Bethesda, MD 20852

Tax

Name Role Address
Raymond, Michael Tax 915 Meeting Street, Suite 600 North Bethesda, MD 20852

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 No data 701 CARLSON PARKWAY,MS8256, MINNETONKA, MN, 55305
G15000022445 CARLSON REZIDOR HOTEL GROUP EXPIRED 2015-03-03 2020-12-31 No data 701 CARLSON PKWY., MS 8256, MINNETONKA, MN, 55305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-25 No data No data
CHANGE OF MAILING ADDRESS 2024-04-19 915 Meeting Street, Suite 600, North Bethesda, MD 20852 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 915 Meeting Street, Suite 600, North Bethesda, MD 20852 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-02-14 COGENCY GLOBAL INC. No data
NAME CHANGE AMENDMENT 2017-11-08 RADISSON HOSPITALITY, INC. No data
NAME CHANGE AMENDMENT 2010-11-03 CARLSON HOTELS, INC. No data
CANCEL ADM DISS/REV 2005-03-16 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

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: 30 Jan 2025

Sources: Florida Department of State