Search icon

HOSTMARK MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

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

Documents

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