Entity Name: | HOSPITALITY SERVICES ADMINISTRATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2004 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000119187 |
FEI/EIN Number | 201501325 |
Address: | 909 10TH STREET SOUTH, NO. 205, NAPLES, FL, 34102 |
Mail Address: | 909 10TH STREET SOUTH, NO. 205, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER MONTE | Agent | 909 10TH STREET SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WEINER MONTE | President | 909 10TH STREET SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 909 10TH STREET SOUTH, NO. 205, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 909 10TH STREET SOUTH, NO. 205, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-24 | WEINER, MONTE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-24 | 909 10TH STREET SOUTH, 205, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-04-15 |
Domestic Profit | 2004-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State