Search icon

CSPS HOTEL, INC.

Company Details

Entity Name: CSPS HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2002 (22 years ago)
Document Number: P02000096454
FEI/EIN Number 010743710
Address: 2715 Silver Moss Dr., Wesley Chapel, FL, 33544, US
Mail Address: 2715 Silver Moss Dr., Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SHUKLA SURESH B Agent 2715 Silver Moss Dr., Wesley Chapel, FL, 33544

President

Name Role Address
SHUKLA SURESH B President 2715 Silver Moss Dr., Wesley Chapel, FL, 33544

Treasurer

Name Role Address
SHUKLA SURESH B Treasurer 2715 Silver Moss Dr., Wesley Chapel, FL, 33544

Director

Name Role Address
SHUKLA SURESH B Director 2715 Silver Moss Dr., Wesley Chapel, FL, 33544

Secretary

Name Role Address
SHUKLA CHAMPA S Secretary 2715 Silver Moss Dr., Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123163 VALUE LODGE EXPIRED 2017-11-08 2022-12-31 No data 210 E. FOWLER AVENUE, TAMPA, FL, 33612
G14000123304 ROADWAY INN EXPIRED 2014-12-09 2019-12-31 No data 210 E FOWLER AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-26 2715 Silver Moss Dr., Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2021-06-26 2715 Silver Moss Dr., Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-26 2715 Silver Moss Dr., Wesley Chapel, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-06-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State