Search icon

HOTEL SERVICES, INC.

Headquarter

Company Details

Entity Name: HOTEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: P06000095401
FEI/EIN Number 20-5286373
Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOTEL SERVICES, INC., ALABAMA 000-316-708 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2013 205286373 2014-06-13 HOTEL SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 7273437322
Plan sponsor’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing DEBBIE HENNESSEY
Valid signature Filed with authorized/valid electronic signature
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2013 205286373 2014-08-12 HOTEL SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing DEBBIE HENNESSEY
Valid signature Filed with authorized/valid electronic signature
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2012 205286373 2013-06-05 HOTEL SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing HOTEL SERVICES INC
Valid signature Filed with authorized/valid electronic signature
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2011 205286373 2012-06-05 HOTEL SERVICES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 205286373
Plan administrator’s name HOTEL SERVICES INC
Plan administrator’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527356700

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing HOTEL SERVICES INC
Valid signature Filed with incorrect/unrecognized electronic signature
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2011 205286373 2012-06-06 HOTEL SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 205286373
Plan administrator’s name HOTEL SERVICES INC
Plan administrator’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527356700

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing HOTEL SERVICES INC
Valid signature Filed with authorized/valid electronic signature
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2011 205286373 2012-06-05 HOTEL SERVICES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 205286373
Plan administrator’s name HOTEL SERVICES INC
Plan administrator’s address 1176 CAMP AVE, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527356700

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing HOTEL SERVICES INC
Valid signature Filed with incorrect/unrecognized electronic signature
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 205286373 2011-05-23 HOTEL SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address PMB, 18950 US HWY 441 #131, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 205286373
Plan administrator’s name HOTEL SERVICES INC
Plan administrator’s address PMB, 18950 US HWY 441 #131, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527356700

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing HOTEL SERVICES INC
Valid signature Filed with authorized/valid electronic signature
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 205286373 2011-05-23 HOTEL SERVICES INC 6
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address PMB, 18950 US HWY 441 #131, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 205286373
Plan administrator’s name HOTEL SERVICES INC
Plan administrator’s address PMB, 18950 US HWY 441 #131, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527356700

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing HOTEL SERVICES INC
Valid signature Filed with incorrect/unrecognized electronic signature
HOTEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 205286373 2011-05-16 HOTEL SERVICES INC 6
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address PMB, 18950 US HWY 441 #131, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 205286373
Plan administrator’s name HOTEL SERVICES INC
Plan administrator’s address PMB, 18950 US HWY 441 #131, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527356700

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing HOTEL SERVICES INC
Valid signature Filed with incorrect/unrecognized electronic signature
HOTEL SERVICES INC 2009 205286373 2010-06-07 HOTEL SERVICES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3527356700
Plan sponsor’s address PMB, 18950 US HWY 441 #131, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 205286373
Plan administrator’s name HOTEL SERVICES INC
Plan administrator’s address PMB, 18950 US HWY 441 #131, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527356700

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing HOTEL SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Perlstein Jonathan President 7901 4th St N STE 300, St. Petersburg, FL, 33702

Secretary

Name Role Address
Perlstein Jonathan Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Perlstein Jonathan Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702

Director

Name Role Address
Perlstein Jonathan Director 7901 4th St N STE 300, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006926 DIRECT ENERGY OF FLORIDA ACTIVE 2020-01-15 2025-12-31 No data 407 WEKIVA SPRINGS RD., STE 213, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 Registered Agents Inc No data
AMENDMENT 2019-12-17 No data No data
AMENDMENT 2009-02-20 No data No data
CANCEL ADM DISS/REV 2007-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-05
Amendment 2019-12-17
AMENDED ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State