Search icon

NORTH COUNTRY HOSPITALITY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NORTH COUNTRY HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH COUNTRY HOSPITALITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000018029
FEI/EIN Number 202279041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
Mail Address: 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORTH COUNTRY HOSPITALITY, INC., NEW YORK 3191102 NEW YORK

Key Officers & Management

Name Role Address
FLYNN STEPHEN Director 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
FLYNN STEPHEN Vice President 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
FLYNN ERROL Director 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
SWARTZ CHRISTOPHER Director 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
SWARTZ CHRISTOPHER President 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
BAKER GARY P Director 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
BAKER GARY P Secretary 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
BAKER GARY P Treasurer 1515 INTERNATIONAL PKWY, SUITE 2013, HEATHROW, FL, 32746
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
MERGER 2005-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000052949

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000737535 ACTIVE 1000000627895 SEMINOLE 2014-05-22 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000577339 ACTIVE 1000000453580 SEMINOLE 2013-02-12 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000636608 ACTIVE 1000000331595 SEMINOLE 2012-09-05 2032-10-03 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000014566 LAPSED 08-CA-837-P 16TH JUD CIRCUIT MONROE COUNTY 2012-01-06 2017-01-11 $364082.19 ERICH NOLTING, 30 S. EXUMA RD., PO BOX 372693, KEY LARGO, FL 33037

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-09-16
REINSTATEMENT 2008-01-23
REINSTATEMENT 2006-12-14
Merger 2005-07-14
Domestic Profit 2005-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State