Search icon

TRI-STATE HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: TRI-STATE HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-STATE HOSPITALITY, 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: 21 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000019302
FEI/EIN Number 593699907

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

Address: 1700 MCCOY ROAD, ORLANDO, FL, 32809
Mail Address: 1700 MCCOY ROAD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY KOTAMREDDY R President 1700 MCCOY ROAD, ORLANDO, FL, 32809
SRIDHARAN PALUR V Vice President 1320 WEAVER ST., RAWLINS, WY, 82301
REDDY VEMULA S Secretary 2044 OAK GLEN DR., MCGREGOR, TX, 76657
REDDY VEMULA S Treasurer 2044 OAK GLEN DR., MCGREGOR, TX, 76657
REDDY KOTAMREDDY R Agent 1700 MCCOY ROAD, ORLANDO, FL, 32809

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 - 1700 MCCOY ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-06 1700 MCCOY ROAD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2002-12-06 1700 MCCOY ROAD, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-06 1700 MCCOY ROAD, ORLANDO, FL 32809 -

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 Apr 2025

Sources: Florida Department of State