Entity Name: | HOTEL PARTNERS, 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: | 09 Dec 1993 (31 years ago) |
Date of dissolution: | 16 Jan 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jan 2001 (24 years ago) |
Document Number: | F93000005602 |
FEI/EIN Number |
363840558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 S. MAIN ST., SUITE 900, GREENVILLE, SC, 29601, US |
Mail Address: | P.O. BOX 1807, GREENVILLE, SC, 29602 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOORE EDGAR J | President | 15 S. MAIN ST., SUITE 900, GREENVILLE, SC, 29601 |
MOORE EDGAR J | Director | 15 S. MAIN ST., SUITE 900, GREENVILLE, SC, 29601 |
OWENS YVONNE | Assistant Secretary | 15 S. MAIN ST., SUITE 900, GREENVILLE, SC, 29601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2001-01-16 | - | - |
WITHDRAWAL | 2001-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-16 | 15 S. MAIN ST., SUITE 900, GREENVILLE, SC 29601 | - |
CHANGE OF MAILING ADDRESS | 2001-01-16 | 15 S. MAIN ST., SUITE 900, GREENVILLE, SC 29601 | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2001-01-16 |
Withdrawal | 2001-01-16 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-03-03 |
ANNUAL REPORT | 1996-03-27 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State