Entity Name: | D.P. HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.P. HOTELS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
PATEL DILIP | President | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
PATEL DILIP | Director | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
D.P. HOTELS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000040199 | SLEEP INN & SUITES | ACTIVE | 2023-03-28 | 2028-12-31 | - | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
G16000125758 | SLEEP INN (INN AND SUITES) | EXPIRED | 2016-11-21 | 2021-12-31 | - | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
G09000138921 | D.P.HOTELS, INC | EXPIRED | 2009-07-25 | 2014-12-31 | - | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1500 Se 5th Ave, Dania Beach, FL 33004 | - |
REINSTATEMENT | 2012-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 1500 SE 5TH AVE, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2005-07-01 | 1500 SE 5TH AVE, DANIA BEACH, FL 33004 | - |
REINSTATEMENT | 2002-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
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 Apr 2025
Sources: Florida Department of State