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 |
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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312884570 | 0420600 | 2009-01-08 | 4406 OAK FARE BLVD., TAMPA, FL, 33610 | |||||||||||||||||||||||||||||||||||
|
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