Search icon

TBS HOTEL MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: TBS HOTEL MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBS HOTEL MANAGEMENT CORP. 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000021412
FEI/EIN Number NOT APPLICABLE

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

Address: 200 WEST 55TH STREET SUITE 42, NEW YORK, NY, 10019
Mail Address: 200 WEST 55TH STREET SUITE 42, NEW YORK, NY, 10019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH RABINDER P Vice President 200 WEST 55TH STREET SUITE 42, NEW YORK, NY, 10019
BENUA MARGARET A Agent 1111 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1111 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-01-06 BENUA, MARGARET AGM -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-08 - -
CANCEL ADM DISS/REV 2010-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-18 - -

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-22
Amendment 2013-10-04
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-05
Amendment 2010-12-08
REINSTATEMENT 2010-05-05
REINSTATEMENT 2008-12-18
Amendment 2007-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State