Search icon

KASAM HOSPITALITY, INC.

Company Details

Entity Name: KASAM HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Document Number: P01000024310
FEI/EIN Number 593709883
Mail Address: 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084, US
Address: 24 Cathedral Place, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
OLD CITY LAW, PLLC Agent

Director

Name Role Address
PATEL KANTIBHAI M Director 32 AVANIDA MANANDEZ, ST AUGUSTINE, FL, 32084

President

Name Role Address
PATEL KANTIBHAI M President 32 AVANIDA MANANDEZ, ST AUGUSTINE, FL, 32084

Secretary

Name Role Address
Patel Kalavati K Secretary 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
Patel Kalavati K Treasurer 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041254 BEST WESTERN HOTEL & SUITES EXPIRED 2015-04-24 2020-12-31 No data 4580 COLLINS ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Old City Law, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 24 Cathedral Place, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1 Riberia Street, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2017-09-05 24 Cathedral Place, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-16
Off/Dir Resignation 2017-09-13
Reg. Agent Change 2017-09-05
Off/Dir Resignation 2017-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State