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