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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT A. LEWIS VS U. S. HOSPITALITY OF TAMPA BAY, INC. | 2D2018-2560 | 2018-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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