Search icon

MSR HOSPITALITY LP CORP. - Florida Company Profile

Company Details

Entity Name: MSR HOSPITALITY LP CORP.
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 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F98000003833
FEI/EIN Number 593516677

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

Address: One Post Office Square, Suite 3100, Boston, MA, 02110, US
Mail Address: One Post Office Square, Suite 3100, Boston, MA, 02110, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Biancamano Lori A Vice President One Post Office Square, Boston, MA, 02110
Burns Barbara Vice President One Post Office Square, Boston, MA, 02110
Buza John P Director One Post Office Square, Boston, MA, 02110
Davis Wanda F Asst One Post Office Square, Boston, MA, 02110
Devine Christopher Vice President One Post Office Square, Boston, MA, 02110
Dina James A Vice President One Post Office Square, Boston, MA, 02110
COOLEY DANIEL Agent 121 SOUTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-15 One Post Office Square, Suite 3100, Boston, MA 02110 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 One Post Office Square, Suite 3100, Boston, MA 02110 -
REGISTERED AGENT NAME CHANGED 2009-06-11 COOLEY, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2009-06-11 121 SOUTH ORANGE AVE, STE 1500, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2007-07-11 MSR HOSPITALITY LP CORP. -

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2008-04-23
Name Change 2007-07-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State