Search icon

HOSPITALITY GURU, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITALITY GURU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITALITY GURU, 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: 31 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000075648
FEI/EIN Number 263154224

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

Address: 2790 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707
Mail Address: 2790 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KRIS G President 2790 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707
BROWN DIANA M Vice President 2790 WILLOW BAT TERRACE, CASSELBERRY, FL, 32707
BROWN KRIS G Agent 2790 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900137 HAVANA COUNTRY CLUB EXPIRED 2009-02-24 2014-12-31 - 2790 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001047857 ACTIVE 1000000692349 SUMTER 2015-08-24 2035-12-04 $ 5,341.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000802807 ACTIVE 1000000687433 SUMTER 2015-07-15 2035-07-29 $ 10,314.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000786133 ACTIVE 1000000687436 SUMTER 2015-07-15 2025-07-22 $ 28,785.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000150127 ACTIVE 1000000577170 SUMTER 2014-01-21 2034-01-29 $ 21,071.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000150036 ACTIVE 1000000577155 SUMTER 2014-01-21 2034-01-29 $ 10,127.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001594143 LAPSED 2013CA001229 SUMTER COUNTY CIRCUIT COURT 2013-10-28 2018-10-31 $30,847.66 US FOODS, INC., 7004 E. HANNA AVENUE, TAMPA, FL 33610
J13001246157 LAPSED 1000000519669 SUMTER 2013-07-31 2023-08-07 $ 7,065.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001246017 ACTIVE 1000000519581 SUMTER 2013-07-31 2033-08-07 $ 10,591.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001246124 ACTIVE 1000000519663 SUMTER 2013-07-31 2033-08-07 $ 1,467.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000550203 TERMINATED 1000000478430 SUMTER 2013-02-27 2033-03-06 $ 1,710.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-14
Domestic Profit 2006-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State