Search icon

INTERSTATE HOSPITALITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE HOSPITALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE HOSPITALITY SERVICES, 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: 20 Nov 2000 (24 years ago)
Date of dissolution: 01 Nov 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 01 Nov 2005 (20 years ago)
Document Number: P00000107818
FEI/EIN Number 651055786

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

Address: 317 SE 1ST AVE, HALLANDALE, FL, 33009
Mail Address: 317 SE 1ST AVE, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIG GARRETT A President 317 SE 1ST AVE, HALLANDALE, FL, 33009
FEIG GARRETT A Secretary 317 SE 1ST AVE, HALLANDALE, FL, 33009
FEIG GARRETT A Treasurer 317 SE 1ST AVE, HALLANDALE, FL, 33009
FEIG GARRETT A Director 317 SE 1ST AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-11-01 - -
REINSTATEMENT 2004-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-20 317 SE 1ST AVE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2004-10-20 317 SE 1ST AVE, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2003-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000081229 LAPSED 05-3836 COSO 60 BROWARD COUNTY COURT 2005-12-20 2011-04-17 $13041.16 SNELLING PERSONNEL SERVICES, 505 ROUTE 18 SOUTH, EAST BRUNSWICH, NJ 08816
J05900015836 LAPSED 05-CA-5034 CIR CRT 9TH JUD CIR ORANGE CTY 2005-08-31 2010-10-17 $33944.26 SALVADOR CONSTRUCTION, INC., 1558 NORTH KELLEY AVENUE, KISSIMMEE, FL 34744
J05000096898 LAPSED CA 05 2189 (02) CIRCUIT COURT FOR BROWARD CTY 2005-06-01 2010-07-07 $113,629.56 WALLPAPER HANGING...AND...MORE, INC., 6021 ELDORADO DRIVE, TAMPA, FL 33615-3438

Documents

Name Date
Admin. Diss. for Reg. Agent 2005-11-01
Reg. Agent Resignation 2005-08-12
Reg. Agent Change 2005-08-10
ANNUAL REPORT 2005-02-25
REINSTATEMENT 2004-10-20
Amended and Restated Articles 2003-07-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-12
Domestic Profit 2000-11-20

Date of last update: 03 May 2025

Sources: Florida Department of State