Search icon

GREAT HOTELS MANAGEMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State