Search icon

U.S. HOTELS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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