Entity Name: | U.S. HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. 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: | 13 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P05000084624 |
FEI/EIN Number |
651254537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
Address: | 6485 METAL DR, FORT PIERCE, FL, 34945 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DILIP | Director | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
Dilip Patel | Agent | 1500 SE 5th Ave, Dania Beach, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044666 | DAYS INN & SUITES-FORT PIERCE | EXPIRED | 2018-04-06 | 2023-12-31 | - | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
G09000138922 | U.S.HOTELS, INC | EXPIRED | 2009-07-25 | 2014-12-31 | - | 1500 SE 5TH AVE, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Dilip Patel | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1500 SE 5th Ave, Dania Beach, FL 33004 | - |
REINSTATEMENT | 2012-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-25 | 6485 METAL DR, FORT PIERCE, FL 34945 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000557921 | TERMINATED | 1000000225755 | ST LUCIE | 2011-07-14 | 2031-08-31 | $ 6,476.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-28 |
REINSTATEMENT | 2012-01-24 |
ANNUAL REPORT | 2010-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State