Entity Name: | JACKSONVILLE PT HOTEL CORPORATION |
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: | 06 Sep 1994 (31 years ago) |
Date of dissolution: | 03 Oct 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2006 (19 years ago) |
Document Number: | F94000004606 |
FEI/EIN Number |
061405146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O CSC, 1201 HAYS ST., TALLAHASSEE, FL, 32301 |
Address: | 3001 SUMMER ST., STAMFORD SQUARE, STAMFORD, CT, 06904-7900 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DUNN LEANNE | Director | 3003 SUMMER STREET, STAMFORD, CT, 06904 |
DUNN LEANNE | Vice President | 3003 SUMMER STREET, STAMFORD, CT, 06904 |
DUNN LEANNE | President | 3003 SUMMER STREET, STAMFORD, CT, 06904 |
DUNN LEANNE | Secretary | 3003 SUMMER STREET, STAMFORD, CT, 06904 |
WIEDERECHT DAVID | President | 3003 SUMMER STREET, STAMFORD SQUARE, CT, 069047900 |
WONG SOPHIA | Vice President | 3003 SUMMER STREET, STAMFORD, CT, 06904 |
PASTORE MICHAEL M | Vice President | 3003 SUMMER STREET, STAMFORD, CT, 06904 |
DOYLE SUSAN M | Vice President | 3003 SUMMER STREET, STAMFORD, CT, 06904 |
WEISGLASS LISA | Vice President | 3003 SUMMER STREET, STAMFORD, CT, 06904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-10-03 | - | - |
REINSTATEMENT | 2000-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2000-10-19 | 3001 SUMMER ST., STAMFORD SQUARE, STAMFORD, CT 06904-7900 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2006-10-03 |
ANNUAL REPORT | 2006-07-18 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-05-30 |
ANNUAL REPORT | 2002-03-21 |
ANNUAL REPORT | 2001-07-24 |
REINSTATEMENT | 2000-10-19 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State