Entity Name: | HOTELMART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000002375 |
FEI/EIN Number | 593729117 |
Address: | 7200 LAKE ELLENOR DRIVE, 106, ORLANDO, FL, 32809 |
Mail Address: | 7200 LAKE ELLENOR DRIVE, 106, ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER THOMAS | Agent | 8216 FRAIM COURT, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
GUSH MICHAEL | President | 7280 SPRINGVILLE CIRCLE, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
GUSH MICHAEL | Director | 7280 SPRINGVILLE CIRCLE, ORLANDO, FL, 32819 |
BECKER THOMAS | Director | 8216 FRAIM CT, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
BECKER THOMAS | Vice President | 8216 FRAIM CT, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-21 | 7200 LAKE ELLENOR DRIVE, 106, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-21 | 7200 LAKE ELLENOR DRIVE, 106, ORLANDO, FL 32809 | No data |
AMENDMENT | 2001-06-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-27 |
ANNUAL REPORT | 2006-01-21 |
ANNUAL REPORT | 2005-01-11 |
ANNUAL REPORT | 2004-01-31 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-01-29 |
Amendment | 2001-06-22 |
Domestic Profit | 2001-01-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State