Search icon

WELCOME HOSPITALITY SUPPLIES, INC.

Company Details

Entity Name: WELCOME HOSPITALITY SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: P02000084124
FEI/EIN Number 043733312
Address: 413 OAK PLACE, UNIT 4F, PORT ORANGE, FL, 32127, US
Mail Address: 413 OAK PLACE, UNIT 4F, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH KANCHAN Agent 413 OAK PLACE, PORT ORANGE, FL, 32127

Vice President

Name Role Address
SINGH KANCHAN Vice President 413 OAK PLACE,UNIT 4H, PORT ORANGE, FL, 32127

President

Name Role Address
SINGH PARMJIT President P.O. BOX 290552, PORT ORANGE, FL, 32129

Secretary

Name Role Address
SINGH KANCHAN Secretary 2 OCEANS WEST BLVD, DAYTONA, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04005900246 HOTEL DEPOT ACTIVE 2004-01-05 2029-12-31 No data 413 OAK PLACE, UNIT 4F, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-25 SINGH, KANCHAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 413 OAK PLACE, UNIT 4F, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 413 OAK PLACE, UNIT 4F, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2017-04-28 413 OAK PLACE, UNIT 4F, PORT ORANGE, FL 32127 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105066 TERMINATED 1000000916953 VOLUSIA 2022-02-22 2042-03-02 $ 4,023.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State