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 |
Name | Role | Address |
---|---|---|
KALAVITIS VICHY E | Agent | 501 GOODLETTE ROAD NORTH - C111, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DRAKE DOUGLAS R | President | 17011 Whitebark Court, Westfield, IN, 46074 |
Name | Role | Address |
---|---|---|
MCCORMISH SCOTT T | Vice President | 648 8TH STREET NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MCCORMISH SCOTT T | Secretary | 648 8TH STREET NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MCCORMISH SCOTT T | Treasurer | 648 8TH STREET NORTH, NAPLES, FL, 34102 |
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 |
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 |
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