Entity Name: | INTERSTATE HOTELS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Dec 1998 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | F98000006687 |
FEI/EIN Number | 752767215 |
Address: | 1010 WISCONSIN AVE, WASHINGTON, DC, 20007 |
Mail Address: | 1010 WISCONSIN AVE, WASHINGTON, DC, 20007 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
EMERY JOHN | President | 1010 WISCONSIN AVE NW, WASHINGTON, DC, 20007 |
Name | Role | Address |
---|---|---|
BENNETT CHRISTOPHER | Vice President | 1010 WISCONSIN AVE NW, WASHINGTON, DC, 20007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-21 | 1010 WISCONSIN AVE, WASHINGTON, DC 20007 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-21 | 1010 WISCONSIN AVE, WASHINGTON, DC 20007 | No data |
NAME CHANGE AMENDMENT | 2000-10-13 | INTERSTATE HOTELS CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-21 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-03-29 |
Name Change | 2000-10-13 |
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-04-09 |
Foreign Profit | 1998-12-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State