Search icon

GRANDVIEW HOTEL CORPORATION - Florida Company Profile

Company Details

Entity Name: GRANDVIEW 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: 02 Jul 1996 (29 years ago)
Date of dissolution: 08 Dec 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Dec 2006 (18 years ago)
Document Number: F96000003366
FEI/EIN Number 611300935

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

Address: 207 GRANDVIEW DR, FT MITCHELL, KY, 41017
Mail Address: 207 GRANDVIEW DR, FT MITCHELL, KY, 41017, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
YUNG WILLIAM J President 207 GRANDVIEW DR., FT. MITCHELL, KY, 41017
YUNG WILLIAM J Director 207 GRANDVIEW DR., FT. MITCHELL, KY, 41017
FITZPATRICK RICHARD Vice President 207 GRANDVIEW DR., FT. MITCHELL, KY, 41017
FITZPATRICK RICHARD Director 207 GRANDVIEW DR., FT. MITCHELL, KY, 41017
MITCHEL THEODORE R Secretary 207 GRANDVIEW DR., FT. MITCHELL, KY, 41017
MITCHEL THEODORE R Treasurer 207 GRANDVIEW DR., FT. MITCHELL, KY, 41017
MAYER THOMAS Director 207 GRANDVIEW DR., FT. MITCHELL, KY, 41017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 207 GRANDVIEW DR, FT MITCHELL, KY 41017 -
CHANGE OF MAILING ADDRESS 1997-01-28 207 GRANDVIEW DR, FT MITCHELL, KY 41017 -

Documents

Name Date
Withdrawal 2006-12-08
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State