Search icon

STUART HOSPITALITY, INC.

Company Details

Entity Name: STUART HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2002 (23 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: P02000037026
FEI/EIN Number 043640442
Address: 6575 Bittersweet Lane, ORLANDO, FL, 32819, US
Mail Address: 6575 Bittersweet Lane, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STUART LARRY G Agent 6575 Bittersweet Lane, ORLANDO, FL, 32819

President

Name Role Address
STUART LARRY G President 6575 BITTERSWET LANE, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
STUART LARRY G Chief Executive Officer 6575 BITTERSWET LANE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 6575 Bittersweet Lane, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-02-03 6575 Bittersweet Lane, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 6575 Bittersweet Lane, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2004-02-29 STUART, LARRY G No data
NAME CHANGE AMENDMENT 2003-10-01 STUART HOSPITALITY, INC. No data
NAME CHANGE AMENDMENT 2002-11-26 GARCIA STUART HOSPITALITY, INC. No data
AMENDMENT AND NAME CHANGE 2002-05-06 GARCIA STUART HOSPITALITY ALLIANCE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001062994 LAPSED 2012-CC-009758-O ORANGE COUNTY COURT 2012-10-31 2017-12-24 $7,081.36 GEORGE L MILLER CHAPTER 7 OF HOMEBANC MORTGAGE CORP EST, 8 PENN CENTER, STE 950, 1628 JFK BLVD, PHILADELPHIA, PA 19103

Documents

Name Date
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State