Search icon

D.P. HOTELS, INC.

Company Details

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

Agent

Name Role
D.P. HOTELS, INC. Agent

President

Name Role Address
PATEL DILIP President 1500 SE 5TH AVE, DANIA BEACH, FL, 33004

Director

Name Role Address
PATEL DILIP Director 1500 SE 5TH AVE, DANIA BEACH, FL, 33004

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS D.P. HOTELS, INC. 4D2020-0445 2020-02-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003845

Parties

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

Documents

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