Entity Name: | D.P. HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2012 (13 years ago) |
Document Number: | P00000103480 |
FEI/EIN Number | 651052699 |
Address: | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
Mail Address: | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
D.P. HOTELS, INC. | Agent |
Name | Role | Address |
---|---|---|
PATEL DILIP | President | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
Name | Role | Address |
---|---|---|
PATEL DILIP | Director | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000040199 | SLEEP INN & SUITES | ACTIVE | 2023-03-28 | 2028-12-31 | No data | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
G16000125758 | SLEEP INN (INN AND SUITES) | EXPIRED | 2016-11-21 | 2021-12-31 | No data | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
G09000138921 | D.P.HOTELS, INC | EXPIRED | 2009-07-25 | 2014-12-31 | No data | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-07 | D.P. HOTELS, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1500 Se 5th Ave, Dania Beach, FL 33004 | No data |
REINSTATEMENT | 2012-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 1500 SE 5TH AVE, DANIA BEACH, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-01 | 1500 SE 5TH AVE, DANIA BEACH, FL 33004 | No data |
REINSTATEMENT | 2002-11-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000232352 | TERMINATED | 1000000139949 | BROWARD | 2009-09-25 | 2030-02-16 | $ 1,447.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000232345 | TERMINATED | 1000000139948 | BROWARD | 2009-09-25 | 2030-02-16 | $ 6,653.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POINT CONVERSIONS, LLC VS D.P. HOTELS, INC. | 4D2020-0445 | 2020-02-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Point Conversions, LLC |
Role | Petitioner |
Status | Active |
Representations | Kenneth Ferguson |
Name | D.P. HOTELS, INC. |
Role | Respondent |
Status | Active |
Representations | Joseph W. Bain, Sean Smith, Matthew R. Chait, Garrett Tozier |
Name | Hon. Nicholas Lopane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-21 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC20-363 DISPO |
Docket Date | 2020-03-16 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC20-363 |
Docket Date | 2020-02-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED, on the court’s own motion, that case numbers 4D20-438, 4D20-439, 4D20-440, 4D20-443, 4D20-445, and 4D20-446 are consolidated for all purposes and shall proceed in 4D20-438. The petitions are dismissed. R.H. Donnelley Pub. & Advert., Inc. v. Law Office of Patricia K. Herman, P.A., 44 So. 3d 208 (Fla. 5th DCA 2010). Mandamus is not available as petitioners had an adequate remedy on appeal from a final order and failed to timely appeal.MAY, DAMOORGIAN and KUNTZ, JJ., concur. |
Docket Date | 2020-02-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-02-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Point Conversions, LLC |
Docket Date | 2020-02-18 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2020-02-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-02-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Point Conversions, LLC |
Docket Date | 2020-02-17 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Point Conversions, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State