Search icon

COMMONWEALTH HOTELS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COMMONWEALTH HOTELS, 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: 15 Dec 1992 (32 years ago)
Branch of: COMMONWEALTH HOTELS, INC., KENTUCKY (Company Number 0219854)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F92000000712
FEI/EIN Number 611104826

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

Address: 100 E. RIVERCENTER BLVD, STE. 1050, COVINGTON, KY, 41011, US
Mail Address: 100 E. RIVERCENTER BLVD., STE. 1050, COVINGTON, KY, 41011, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
FAY DANIEL T President 100 EAST RIVERCENTER BLVD, SUITE 1050, COVINGTON, KY, 41011
FAY DANIEL T Director 100 EAST RIVERCENTER BLVD, SUITE 1050, COVINGTON, KY, 41011
BUTLER WILLIAM P Treasurer 100 EAST RIVERCENTER BLVD STE 1100, COVINGTON, KY, 41011
BUTLER WILLIAM P Director 100 EAST RIVERCENTER BLVD STE 1100, COVINGTON, KY, 41011
SNYDER GORDON Vice President 100 E RIVERCENTER BLVD STE 1050, COVINGTON, KY, 41011
BUTLER MARTIN Assistant Secretary 50 E RIVERCENTER BLVD STE 1400, COVINGTON, KY, 41011
BAILIN LAWRENCE J Agent 401 E. JACKSON STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 100 E. RIVERCENTER BLVD, STE. 1050, COVINGTON, KY 41011 -
CHANGE OF MAILING ADDRESS 2008-01-25 100 E. RIVERCENTER BLVD, STE. 1050, COVINGTON, KY 41011 -
REGISTERED AGENT NAME CHANGED 1994-10-21 BAILIN, LAWRENCE J -
REGISTERED AGENT ADDRESS CHANGED 1994-10-21 401 E. JACKSON STREET, SUITE 2200, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-11-30
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State