Search icon

TRI-STATE HOSPITALITY, INC.

Company Details

Entity Name: TRI-STATE HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000019302
FEI/EIN Number 593699907
Address: 1700 MCCOY ROAD, ORLANDO, FL, 32809
Mail Address: 1700 MCCOY ROAD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REDDY KOTAMREDDY R Agent 1700 MCCOY ROAD, ORLANDO, FL, 32809

President

Name Role Address
REDDY KOTAMREDDY R President 1700 MCCOY ROAD, ORLANDO, FL, 32809

Vice President

Name Role Address
SRIDHARAN PALUR V Vice President 1320 WEAVER ST., RAWLINS, WY, 82301

Secretary

Name Role Address
REDDY VEMULA S Secretary 2044 OAK GLEN DR., MCGREGOR, TX, 76657

Treasurer

Name Role Address
REDDY VEMULA S Treasurer 2044 OAK GLEN DR., MCGREGOR, TX, 76657

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067556 SLEEP INN & SUITES EXPIRED 2012-07-06 2017-12-31 No data 1700 MCCOY ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-06 1700 MCCOY ROAD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2002-12-06 1700 MCCOY ROAD, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-06 1700 MCCOY ROAD, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State