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 |
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 |
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 | - |
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