Search icon

GAINESVILLE HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINESVILLE HOSPITALITY, 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: 25 Sep 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L17862
FEI/EIN Number 592997610

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

Address: 3223 US 98 NORTH, LAKELAND, FL, 33805
Mail Address: 3223 US 98 NORTH, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKETT ANN N Secretary 3323 US 98 N, LAKELAND, FL, 33805
BURKETT ANN Agent 3223 US 98 N, LAKELAND, FL, 33805
KHIMANI AMIR President 3323 US 98 N, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 3223 US 98 NORTH, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 1999-03-06 3223 US 98 NORTH, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-15 3223 US 98 N, #102, LAKELAND, FL 33805 -
REINSTATEMENT 1998-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-04-30 BURKETT, ANN -
REINSTATEMENT 1996-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-12-10 - -

Documents

Name Date
ANNUAL REPORT 1999-03-06
REINSTATEMENT 1998-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State