Search icon

HOTEL CONCEPTS IN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HOTEL CONCEPTS IN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTEL CONCEPTS IN CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Sep 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H75790
FEI/EIN Number 592610096

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

Address: 821 NE 123 ST, N MIAMI, FL, 33161, US
Mail Address: 821 NE 123 ST, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER RICKERT A. President 821 N.E. 123 STREET, NORTH MIAMI, FL, 33161
MERCER RICKERT A Agent 821 NE 123 ST., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-15 MERCER, RICKERT A -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 821 NE 123 ST., NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 821 NE 123 ST, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2000-04-13 821 NE 123 ST, N MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State