Search icon

HOSPITALITY EXPRESS SERVICES, INC. - Florida Company Profile

Company Details

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

HOSPITALITY EXPRESS 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000015089
FEI/EIN Number 593697191

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

Mail Address: 4378 PARK BLVD, PINELLAS PARK, FL, 33781
Address: P.O. BOX 3772, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGAR ROMAN President 1165 SAN REMO, LARGO, FL, 33770
VOJTECH BAGAR Vice President 1228 S.MISSOURI AVE #612, CLEARWATER, FL, 33756
SIMONA FLETCHER Treasurer 1165 SAN REMO DR, LARGO, FL, 33770
BAGAR ROMAN Agent 1165 SAN REMO DR, LARGO, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-02 1165 SAN REMO DR, LARGO, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 P.O. BOX 3772, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2004-04-19 P.O. BOX 3772, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2004-04-19 BAGAR, ROMAN -
CANCEL ADM DISS/REV 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000624519 TERMINATED 1000000108190 16486 1702 2009-02-03 2029-02-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000695956 ACTIVE 1000000108190 16486 1702 2009-02-03 2029-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000081092 ACTIVE 1000000074137 16167 2044 2008-02-29 2028-03-05 $ 1,802.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000305030 ACTIVE 1000000060440 15975 1483 2007-09-12 2027-09-19 $ 1,802.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000083542 TERMINATED 1000000060443 15975 1484 2007-09-12 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000322858 ACTIVE 1000000060443 15975 1484 2007-09-12 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J16000746358 ACTIVE 1000000035360 PINELLAS 2006-10-16 2036-11-23 $ 245.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J06000089081 TERMINATED 1000000016300 14567 880 2005-08-30 2026-04-26 $ 121.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000139177 ACTIVE 1000000016300 14567 880 2005-08-30 2025-09-14 $ 2,818.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-10-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-09
REINSTATEMENT 2004-04-19
ANNUAL REPORT 2002-01-25
Domestic Profit 2001-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State