Search icon

A&M HOTELS INC

Company Details

Entity Name: A&M HOTELS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000073209
FEI/EIN Number 202867741
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

Agent

Name Role
N&S PROPERTIES, LLC Agent

President

Name Role
N&S PROPERTIES, LLC President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-12 N&S PROPERTIES LLC No data
AMENDMENT 2017-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 28 S. FEDERAL HWY, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-02-03 28 S. FEDERAL HWY, DANIA BEACH, FL 33004 No data
NAME CHANGE AMENDMENT 2015-10-23 A&M HOTELS INC No data

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 Feb 2025

Sources: Florida Department of State