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 |
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 |
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 | - |
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