Search icon

HOSPITALITY CIRCLE GROUP USA, INC.

Company Details

Entity Name: HOSPITALITY CIRCLE GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2008 (17 years ago)
Date of dissolution: 16 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: P08000021623
FEI/EIN Number 753267300
Address: 1000 Legion Place, Suite 701, Orlando, FL, 32801, US
Mail Address: p/a B4 Global Solutions BV, Donker Spaarne 22 Zw, 2011 JG HAARLEM, NL
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Grennan Gerald C Agent 1000 Legion Place, Orlando, FL, 32801

Director

Name Role Address
BOSMA EDZO Director 1000 Legion Place, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08184700017 HOTEL TECH EXPIRED 2008-07-02 2013-12-31 No data 1567 NORTH KELLEY AVE, KISSIMMEE, FL, 34744
G08184700018 HOTEL SUPPLY EXPIRED 2008-07-02 2013-12-31 No data 1567 NORTH KELLEY AVENUE, KISSIMMEE, FL, 34744
G08184700019 HOTEL PURCHASE EXPIRED 2008-07-02 2013-12-31 No data 1567 NORTH KELLEY AVE, KISSIMMEE, FL, 34744
G08184700020 INTERIOR CONSULT EXPIRED 2008-07-02 2013-12-31 No data 1567 NORTH KELLEY AVE, KISSIMMEE, FL, 34744
G08143700003 CENTRAL FLORIDA DESIGN EXPIRED 2008-05-22 2013-12-31 No data 1567 NORTH KELLEY AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Grennan, Gerald Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1000 Legion Place, Suite 701, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 1000 Legion Place, Suite 701, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2015-04-08 1000 Legion Place, Suite 701, Orlando, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000465766 TERMINATED 1000000466715 ORANGE 2013-02-05 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000206261 TERMINATED 1000000256373 ORANGE 2012-03-09 2032-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State