Search icon

HOTEL BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HOTEL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTEL BUILDERS, INC. 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000037371
FEI/EIN Number 262386874

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

Address: 511 Isle of Capri Drive, FT. LAUDERDALE, FL, 33301, US
Mail Address: 511 Isle of Capri Drive, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSCH Christopher S President 511 Isle of Capri Drive, FT. LAUDERDALE, FL, 33301
BENSCH Christopher S Agent 511 Isle of Capri Drive, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092405 CS BENSCH, INC. EXPIRED 2013-09-18 2018-12-31 - 6499 N POWERLINE ROAD, SUITE 205, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 511 Isle of Capri Drive, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-04-30 511 Isle of Capri Drive, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 511 Isle of Capri Drive, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-04-30 BENSCH, Christopher S -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001100995 LAPSED 15-016361 CACE 08 BROWARD COUNTY 2015-11-19 2020-12-11 $27,528.52 HD SUPPLY FACILITIES MAINTENANCE, LTD., 10641 SCRIPPS SUMMIT CT., SAN DIEGO, CA 92131

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-05
REINSTATEMENT 2009-10-12
Domestic Profit 2008-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312884570 0420600 2009-01-08 4406 OAK FARE BLVD., TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-08
Emphasis L: FALL
Case Closed 2009-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2009-01-26
Abatement Due Date 2009-02-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Mar 2025

Sources: Florida Department of State