Search icon

GENERAL HOTEL & RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: GENERAL HOTEL & RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL HOTEL & RESTAURANT CORP. 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: 22 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000079035
FEI/EIN Number 651033160

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

Address: 13900 NW 82ND AVENUE, MIAMI, FL, 33016, US
Mail Address: 13900 NW 82ND AVENUE, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON WALTER President 13900 NW 82ND AVE, MIAMI, FL, 33016
SIMON WALTER Director 13900 NW 82ND AVE, MIAMI, FL, 33016
WALTER SIMON Agent 13900 NW 82ND AVE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 13900 NW 82ND AVE, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-23 13900 NW 82ND AVENUE, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-06-23 13900 NW 82ND AVENUE, MIAMI, FL 33016 -
REGISTERED AGENT NAME CHANGED 2002-07-02 WALTER, SIMON -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State