Search icon

HOTELMART, INC.

Company Details

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

Agent

Name Role Address
BECKER THOMAS Agent 8216 FRAIM COURT, ORLANDO, FL, 32825

President

Name Role Address
GUSH MICHAEL President 7280 SPRINGVILLE CIRCLE, ORLANDO, FL, 32819

Director

Name Role Address
GUSH MICHAEL Director 7280 SPRINGVILLE CIRCLE, ORLANDO, FL, 32819
BECKER THOMAS Director 8216 FRAIM CT, ORLANDO, FL, 32825

Vice President

Name Role Address
BECKER THOMAS Vice President 8216 FRAIM CT, ORLANDO, FL, 32825

Events

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

Documents

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