Entity Name: | HOSTMARK MANAGEMENT, 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: | 01 Oct 2012 (13 years ago) |
Branch of: | HOSTMARK MANAGEMENT, INC., ILLINOIS (Company Number CORP_57892625) |
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: | F12000004023 |
FEI/EIN Number |
363965212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 E. WOODFIELD ROAD, SUITE 400, SCHAUMBURG, IL, 60173 |
Mail Address: | 1300 E. WOODFIELD ROAD, SUITE 400, SCHAUMBURG, IL, 60173 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
CATALDO C.A. | Director | 1300 E. WOODFIELD ROAD, SUITE 400, SCHAUMBURG, IL, 60173 |
CATALDO JEROME | President | 1300 E. WOODFIELD ROAD, SUITE 400, SCHAUMBURG, IL, 60173 |
GINGRICH WILLIAM | Treasurer | 1300 E. WOODFIELD ROAD, SUITE 400, SCHAUMBURG, IL, 60173 |
Hawkey Biff | Secretary | 1300 EAST WOODFIELD ROAD STE 400, SCHAUMBURG, IL, 60173 |
Cataldo Robert | Director | 1300 E. WOODFIELD ROAD STE 400, SCHAUMBURG, IL, 60173 |
Smith Don | Director | 1300 E. WOODFIELD ROAD, SUITE 400, SCHAUMBURG, IL, 60173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000197765 | TERMINATED | 1000000398614 | LEON | 2012-11-19 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-11-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-25 |
Foreign Profit | 2012-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State