Search icon

THE HOTEL GIRLS, INC.

Company Details

Entity Name: THE HOTEL GIRLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2008 (17 years ago)
Date of dissolution: 09 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: P08000070443
FEI/EIN Number 263058702
Address: 648 8TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: 648 8TH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KALAVITIS VICHY E Agent 501 GOODLETTE ROAD NORTH - C111, NAPLES, FL, 34102

President

Name Role Address
DRAKE DOUGLAS R President 17011 Whitebark Court, Westfield, IN, 46074

Vice President

Name Role Address
MCCORMISH SCOTT T Vice President 648 8TH STREET NORTH, NAPLES, FL, 34102

Secretary

Name Role Address
MCCORMISH SCOTT T Secretary 648 8TH STREET NORTH, NAPLES, FL, 34102

Treasurer

Name Role Address
MCCORMISH SCOTT T Treasurer 648 8TH STREET NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071072 FROG THUNDER DESIGN GROUP EXPIRED 2016-07-19 2021-12-31 No data 648 8TH ST. N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 648 8TH STREET NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2016-07-18 648 8TH STREET NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2012-04-09 KALAVITIS, VICHY EA No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 501 GOODLETTE ROAD NORTH - C111, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-02
Reg. Agent Change 2012-04-09
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State