GREAT HOTELS MANAGEMENT CORP. - Florida Company Profile

Entity Name: | GREAT HOTELS MANAGEMENT CORP. |
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: | 12 Sep 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F03000004577 |
FEI/EIN Number |
731678842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2419 N DIXIE HWY, WILTON MANORS, FL, 33305, US |
Mail Address: | 2419 N DIXIE HWY, WILTON MANORS, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
TAYLOR CHRISTOPHER B | Director | 404 SE 30TH STREET, FORT LAUDERDALE, FL, 33316 |
TAYLOR CHRISTOPHER B | President | 404 SE 30TH STREET, FORT LAUDERDALE, FL, 33316 |
TAYLOR CHRISTOPHER B | Treasurer | 404 SE 30TH STREET, FORT LAUDERDALE, FL, 33316 |
Arrington Paul W | Trustee | 642 E Bloomingdale Ave, Brandon, FL, 33511 |
Bucci Lori | Agent | 3101 North Federal Highway, Fort Lauderdale, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065889 | PMI-FORT LAUDERDALE | EXPIRED | 2016-07-05 | 2021-12-31 | - | 501 SE 2ND ST, APT 823, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-24 | 2419 N DIXIE HWY, WILTON MANORS, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2019-06-24 | 2419 N DIXIE HWY, WILTON MANORS, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-25 | 3101 North Federal Highway, 8th Floor, Fort Lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-25 | Bucci, Lori | - |
REINSTATEMENT | 2015-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2016-09-06 |
AMENDED ANNUAL REPORT | 2016-08-01 |
AMENDED ANNUAL REPORT | 2016-06-10 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-09-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State