Search icon

THE HOTEL GIRLS, INC. - Florida Company Profile

Company Details

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

THE HOTEL GIRLS, 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 648 8TH STREET NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-07-18 648 8TH STREET NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2012-04-09 KALAVITIS, VICHY EA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 501 GOODLETTE ROAD NORTH - C111, NAPLES, FL 34102 -

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 Apr 2025

Sources: Florida Department of State