Search icon

KASAM HOSPITALITY, INC. II

Company Details

Entity Name: KASAM HOSPITALITY, INC. II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000013157
FEI/EIN Number 204351992
Mail Address: 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
Address: 11083 NURSERYFIELD DR., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL KANTIBHAI M Agent 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

President

Name Role Address
PATEL KANTIBHAI M President 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Director

Name Role Address
PATEL KANTIBHAI M Director 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
PATEL MAHENDRA Director 4580 COLLINS ROAD, ORANGE PARK, FL, 32073
PATEL SANJAY Director 4580 COLLINS ROAD, ORANGE PARK, FL, 32073

Vice President

Name Role Address
PATEL MAHENDRA Vice President 4580 COLLINS ROAD, ORANGE PARK, FL, 32073

Secretary

Name Role Address
PATEL SANJAY Secretary 4580 COLLINS ROAD, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
PATEL SANJAY Treasurer 4580 COLLINS ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 11083 NURSERYFIELD DR., JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2008-05-06 11083 NURSERYFIELD DR., JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-02-13
Domestic Profit 2006-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State