Search icon

U.S. HOSPITALITY OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: U.S. HOSPITALITY OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. HOSPITALITY OF TAMPA BAY, 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: 02 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000053674
FEI/EIN Number 593662595

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

Address: 3605 W HILLSBOROUGH AVE, TAMPA, FL, 33614
Mail Address: 3605 W HILLSBOROUGH AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADICAMO TRICIA Pastor 84-10 152 AVE APT 2E, HOWARD BEACH, NY, 11414
CADICAMO TRICIA Director 84-10 152 AVE APT 2E, HOWARD BEACH, NY, 11414
CADICAMO TRICIA Vice President 84-10 152 AVE APT 2E, HOWARD BEACH, NY, 11414
PINEDA NOEL Agent 3605 W. HILLSBOROUGH AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-06-15 PINEDA, NOEL -
CANCEL ADM DISS/REV 2008-10-30 - -
CHANGE OF MAILING ADDRESS 2008-10-30 3605 W HILLSBOROUGH AVE, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 3605 W. HILLSBOROUGH AVE., TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 3605 W HILLSBOROUGH AVE, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001132916 TERMINATED 1000000197216 HILLSBOROU 2010-12-15 2030-12-22 $ 26,018.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000728151 TERMINATED 1000000176853 HILLSBOROU 2010-06-16 2030-07-07 $ 19,048.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000168338 LAPSED 02-20353-SC THIRTEENTH JUDICIAL CIRCUIT 2003-03-03 2008-05-13 $1141.70 JOSEPH L. DIAZ, 2522 W KENNEDY BLVD, TAMPA, FL 33609
J03900003554 LAPSED 2001-7095-SC 12TH JUD CIR HILLSBOROUGH CO. 2001-06-01 2008-07-30 $5177.74 TAMPA SERVICE COMPANY, INC., D/B/A PACESETTER PERSONNEL, 4615 POST OAK PLACE DRIVE, SUITE 140, HOUSTON, TX 77027

Court Cases

Title Case Number Docket Date Status
ROBERT A. LEWIS VS U. S. HOSPITALITY OF TAMPA BAY, INC. 2D2018-2560 2018-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-8464

Parties

Name ROBERT A. LEWIS
Role Appellant
Status Active
Name U.S. HOSPITALITY OF TAMPA BAY, INC.
Role Appellee
Status Active
Representations VICTOR TRISHA
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-01-24
Type Response
Subtype Supplement
Description Supplement ~ PATIENT INFORMATION AND MEDICAL RECORDS
On Behalf Of ROBERT A. LEWIS
Docket Date 2018-12-10
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of ROBERT A. LEWIS
Docket Date 2018-10-24
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2018-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to compel is treated as a motion to proceed without an answer brief and denied. Appellee shall serve the answer brief within 20 days. Failure to timely serve the answer brief may result in this appeal proceeding without it.
Docket Date 2018-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of ROBERT A. LEWIS
Docket Date 2018-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SILVER - REDACTED - 97 PAGES
Docket Date 2018-08-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT A. LEWIS
Docket Date 2018-08-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT A. LEWIS
Docket Date 2018-07-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT A. LEWIS
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-06-28
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ROBERT A. LEWIS
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ROBERT A. LEWIS

Documents

Name Date
ANNUAL REPORT 2010-01-19
Reg. Agent Change 2009-06-15
Off/Dir Resignation 2009-05-26
ANNUAL REPORT 2009-04-13
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State