Search icon

AMADEUS HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: AMADEUS HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: F13000001238
FEI/EIN Number 36-4300213

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 75 New Hampshire Avenue, Portsmouth, NH, 03801, US
Mail Address: 75 New Hampshire Avenue, Portsmouth, NH, 03801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Norwood Meghan President 75 New Hampshire Avenue, Portsmouth, NH, 03801
Nieto David Chief Financial Officer 75 New Hampshire Avenue, Portsmouth, NH, 03801
Canales Paola Secretary 75 New Hampshire Avenue, Portsmouth, NH, 03801
Perez-Lozao Francisco Director Salvador de Madariaga 1, Madrid, AL, 28028
Streichert Till Director 75 New Hampshire Avenue, Portsmouth, NH, 03801
Bennett Laurie Director 75 New Hampshire Avenue, Portsmouth, NH, 03801
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 75 New Hampshire Avenue, Portsmouth, NH 03801 -
CHANGE OF MAILING ADDRESS 2024-04-24 75 New Hampshire Avenue, Portsmouth, NH 03801 -
NAME CHANGE AMENDMENT 2024-03-04 AMADEUS HOSPITALITY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-11-26 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000806919 TERMINATED 1000000806113 COLUMBIA 2018-12-06 2038-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-24
Name Change 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-03
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State