Search icon

HJF HOTEL CORPORATION - Florida Company Profile

Company Details

Entity Name: HJF HOTEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HJF HOTEL CORPORATION 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: 14 Oct 1985 (39 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: H80498
FEI/EIN Number 561649978

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

Address: 112 S. Tryon St., Suite 850, CHARLOTTE, NC, 28284, US
Mail Address: 112 S. Tryon St., Suite 850, CHARLOTTE, NC, 28284, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faison Lane E President 112 S. Tryon St., CHARLOTTE, NC, 28284
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 112 S. Tryon St., Suite 850, CHARLOTTE, NC 28284 -
CHANGE OF MAILING ADDRESS 2015-06-15 112 S. Tryon St., Suite 850, CHARLOTTE, NC 28284 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-03-13 C T CORPORATION SYSTEM -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State