Search icon

MARRIOTT HOTEL SERVICES, INC.

Company Details

Entity Name: MARRIOTT HOTEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1985 (39 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P07696
FEI/EIN Number 52-1052660
Mail Address: 7750 WISCONSIN AVENUE, BETHESDA, MD 20814
Address: 10400 Fernwood Road, 1209 Orange Street, Wilmington, DE 19801
Place of Formation: DELAWARE

Asst. Secretary

Name Role Address
Breneman, Margery Asst. Secretary 10400 Fernwood Road, 1209 Orange Street Wilmington, DE 19801
Greene, Sonia H. Asst. Secretary 10400 Fernwood Road, 1209 Orange Street Wilmington, DE 19801

Vice President

Name Role Address
Greene, Sonia H. Vice President 10400 Fernwood Road, 1209 Orange Street Wilmington, DE 19801
Breneman, Margery Vice President 10400 Fernwood Road, 1209 Orange Street Wilmington, DE 19801

Secretary

Name Role Address
Wright, Andrew P. C. Secretary 10400 Fernwood Road, 1209 Orange Street Wilmington, DE 19801

President

Name Role Address
Brown, William P. President 10400 Fernwood Road, 1209 Orange Street Wilmington, DE 19801

Director

Name Role Address
Brown, William P. Director 10400 Fernwood Road, 1209 Orange Street Wilmington, DE 19801

Asst. Treasurer

Name Role Address
Ordone, Jeremy Asst. Treasurer 10400 Fernwood Road, 1209 Orange Street Wilmington, DE 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093323 SURF & SAND ACTIVE 2022-08-08 2027-12-31 No data 400 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145
G22000093317 SWEETWATERS & CROSSWINDS ACTIVE 2022-08-08 2027-12-31 No data 400 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145
G21000058106 GARRISON TAVERN ACTIVE 2021-04-16 2026-12-31 No data 10400 FERNWOOD ROAD, DEPT. 52/862, BETHESDA, MD, 20817
G21000058105 ANCHOR AND BRINE ACTIVE 2021-04-16 2026-12-31 No data 10400 FERNWOOD ROAD, DEPT. 52/862, BETHESDA, MD, 20817
G21000042958 GAYLORD PALMS RESORT AND CONVENTION CENTER ACTIVE 2021-03-29 2026-12-31 No data 6000 W. OSCEOLA PKWY, KISSIMMEE, FL, 34746
G20000143102 TURNTABLE ACTIVE 2020-11-06 2025-12-31 No data 505 WATER STREET, ATTN: DIR. OF FINANCE, TAMPA, FL, 33602
G20000143101 DRIFTLIGHT/JW MARKET/LOBBY LOUNGE ACTIVE 2020-11-06 2025-12-31 No data 505 WATER STREET, ATTN: DIR. OF FINANCE, TAMPA, FL, 33602
G20000143100 JW MARRIOTT TAMPA WATER STREET ACTIVE 2020-11-06 2025-12-31 No data 505 WATER STREET, ATTN: DIR. OF FINANCE, TAMPA, FL, 33602
G20000143103 SIX ACTIVE 2020-11-06 2025-12-31 No data 505 WATER STREET, ATTN: DIR. OF FINANCE, TAMPA, FL, 33602
G20000143099 SPA BY JW TAMPA ACTIVE 2020-11-06 2025-12-31 No data 505 WATER STREET, ATTN: DIR. OF FINANCE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-25 No data No data
CHANGE OF MAILING ADDRESS 2023-01-25 10400 Fernwood Road, 1209 Orange Street, Wilmington, DE 19801 No data
REGISTERED AGENT CHANGED 2023-01-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 10400 Fernwood Road, 1209 Orange Street, Wilmington, DE 19801 No data
AMENDMENT 1986-12-05 No data No data
NAME CHANGE AMENDMENT 1985-11-26 MARRIOTT HOTEL SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736974 TERMINATED 1000000627310 COLLIER 2014-05-20 2034-06-17 $ 967.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000868991 ACTIVE 1000000627307 HILLSBOROU 2014-05-16 2034-08-01 $ 9,241.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
REINA FONSECA VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2018-1493 2018-04-17 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-423

Parties

Name REINA FONSECA
Role Appellant
Status Active
Representations JASON H. CLARK, ESQ.
Name MARRIOTT HOTEL SERVICES, INC.
Role Appellee
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations Amanda L. Neff, Esq.

Docket Entries

Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/07/19
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB DUE 12/07/18
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2018-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REINA FONSECA
Docket Date 2018-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the Reemployment Assistance Appeals Commission for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, the initial brief shall be served within thirty days from the date of this order.
Docket Date 2018-08-24
Type Response
Subtype Response
Description RESPONSE ~ REEMPLOYMENT ASSISTANCE APPEALS COMMISSION'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2018-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REINA FONSECA
Docket Date 2018-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of REINA FONSECA
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REINA FONSECA
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REINA FONSECA
Docket Date 2018-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 145 PAGES
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
Docket Date 2018-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-17
Type Order
Subtype Reemployment Assistance Appeals
Description RAAC transcript order ~ The claimant has filed a notice of appeal of an order issued by the Reemployment Assistance Appeals Commission. Pursuant to Florida Rule of Appellate Procedure 9.190(c)(2)(A), (B), the record in this appeal shall include the official transcript unless the appellant sought to modify the record as provided in rule 9.190(c)(6) and Florida Rule of Appellate Procedure 9.200(a)(3). The RAAC is required to provide such a transcript to claimants free of charge. See § 443.041(2)(a), Fla. Stat. (2015); Gretz v. Fla. Unemployment Appeals Comm'n, 572 So. 2d 1384 (Fla. 1991). If it is clear prior to the preparation of the record that this appeal involves a jurisdictional issue such that the matter may be conclusively decided without a transcript, the Commission may file a motion seeking to exclude the transcript from the record. Thereafter, if the panel of judges assigned to the case determines that a transcript is necessary, the panel will issue an order requiring the Commission to supplement the record with the transcript of the proceedings before the appeals referee.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REINA FONSECA
Docket Date 2018-04-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of REINA FONSECA

Documents

Name Date
WITHDRAWAL 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-09
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
Reg. Agent Change 2018-02-21
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State