Search icon

KASAM HOSPITALITY, INC. III

Company Details

Entity Name: KASAM HOSPITALITY, INC. III
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2007 (18 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: P07000055362
FEI/EIN Number 200159627
Address: 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
Mail Address: 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MACK PATEL Agent 4580 COLLINS ROAD, JACKSONVILLE, FL, 32244

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 RD., ORANGE PARK, FL, 32073
PATEL SANJAY Director 4580 COLLINS RD., ORANGE PARK, FL, 32073

Vice President

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

Secretary

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

Treasurer

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4580 COLLINS ROAD, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 MACK, PATEL No data

Documents

Name Date
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-06
Domestic Profit 2007-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State