Search icon

HOTEL DEPOT INC.

Company Details

Entity Name: HOTEL DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jan 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F98000000106
FEI/EIN Number 593479773
Address: 413 OAK PLACE, UNIT 4H, PT ORANGE, FL, 32127
Mail Address: 413 OAK PLACE, UNIT 4H, PT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: DELAWARE

Agent

Name Role Address
SINGH PARMJIT Agent 413 OAK PLACE, UNIT 4H, PT ORANGE, FL, 32127

President

Name Role Address
SINGH PARMJIT President PO BOX 290552, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-08-14 SINGH, PARMJIT No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-14 413 OAK PLACE, UNIT 4H, PT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 413 OAK PLACE, UNIT 4H, PT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2000-04-28 413 OAK PLACE, UNIT 4H, PT ORANGE, FL 32127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000395438 LAPSED 2002-20567-CONS COUNTY COURT VOLUSIA COUNTY FL 2002-09-09 2007-10-03 $1,250.38 A S HOSPITALITY, BOX 240488, MEMPHIS TN 38124
J02000003909 TERMINATED 01-31236-CICI CIRCUIT COURT, VOLUSIA COUNTY 2001-12-27 2007-01-07 $30,645.23 GUEST SUPPLY, INC., C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-08-14
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-31
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-24
Foreign Profit 1998-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State