Search icon

HOTEL411.COM, INC.

Company Details

Entity Name: HOTEL411.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: P04000084219
FEI/EIN Number 651099600
Address: 6840 NW 26TH AVE., FORT LAUDERDALE, FL 33309, FT. LAUDERDALE, FL, 33309
Mail Address: 6840 NW 26TH AVE., FORT LAUDERDALE, FL 33309, FT. LAUDERDALE, FL, 33309, UN
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR PATRICIA Agent 6840 NW 26TH AVE., FT. LAUDERDALE, FL, 33309

Chief Executive Officer

Name Role Address
TAYLOR PATRICIA C Chief Executive Officer 6840 NW 26TH AVE., FT. LAUDERDALE, FL, 33309

Vice President

Name Role Address
TAYLOR JAY V Vice President 6840 NW 26TH AVE., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-08 TAYLOR, PATRICIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-07-13 6840 NW 26TH AVE., FORT LAUDERDALE, FL 33309, FT. LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 6840 NW 26TH AVE., FORT LAUDERDALE, FL 33309, FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 6840 NW 26TH AVE., FORT LAUDERDALE, FL 33309, FT. LAUDERDALE, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-01-08
ANNUAL REPORT 2014-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State