Search icon

A&M HOTELS INC - Florida Company Profile

Company Details

Entity Name: A&M HOTELS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&M HOTELS 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: 18 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000073209
FEI/EIN Number 202867741

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

Mail Address: PO BOX 266511, WESTON, FL, 33326, US
Address: 28 S. FEDERAL HWY, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
N&S PROPERTIES, LLC President
N&S PROPERTIES, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 N&S PROPERTIES LLC -
AMENDMENT 2017-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 28 S. FEDERAL HWY, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2016-02-03 28 S. FEDERAL HWY, DANIA BEACH, FL 33004 -
NAME CHANGE AMENDMENT 2015-10-23 A&M HOTELS INC -

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS A&M HOTELS, INC. 4D2020-0443 2020-02-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003767

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth Ferguson
Name A&M HOTELS INC
Role Respondent
Status Active
Representations Joseph W. Bain, Matthew R. Chait, Garrett Tozier, Sean Smith
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-363 DISPO
Docket Date 2020-03-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-363
Docket Date 2020-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, on the court’s own motion, that case numbers 4D20-438, 4D20-439, 4D20-440, 4D20-443, 4D20-445, and 4D20-446 are consolidated for all purposes and shall proceed in 4D20-438. The petitions are dismissed. R.H. Donnelley Pub. & Advert., Inc. v. Law Office of Patricia K. Herman, P.A., 44 So. 3d 208 (Fla. 5th DCA 2010). Mandamus is not available as petitioners had an adequate remedy on appeal from a final order and failed to timely appeal.MAY, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-02-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Point Conversions, LLC
Docket Date 2020-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
On Behalf Of Point Conversions, LLC

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
Amendment 2017-08-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-03
Name Change 2015-10-23
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State