Search icon

HOSPITALITY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITALITY MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITALITY MANAGEMENT SERVICES, 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: 14 Aug 2008 (17 years ago)
Date of dissolution: 19 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2023 (2 years ago)
Document Number: P08000076000
FEI/EIN Number 263231843

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

Address: 415 MCLEOD LN, THE VILLAGES, FL, 32162, US
Mail Address: 415 MCLEOD LN, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLEN CAROL President 415 MCLEOD LN, THE VILLAGES, FL, 32162
CULLEN CAROL Vice President 415 MCLEOD LN, THE VILLAGES, FL, 32162
CULLEN CAROL Secretary 415 MCLEOD LN, THE VILLAGES, FL, 32162
CULLEN CAROL Treasurer 415 MCLEOD LN, THE VILLAGES, FL, 32162
CULLEN CAROL H Agent 415 MCLEOD LN, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-19 - -
CHANGE OF MAILING ADDRESS 2021-04-19 415 MCLEOD LN, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 415 MCLEOD LN, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 415 MCLEOD LN, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2018-01-29 CULLEN, CAROL H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
Reg. Agent Change 2018-01-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872167807 2020-06-02 0455 PPP 491 Ocean Drive 521, Miami Beach, FL, 33139-6613
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20617
Loan Approval Amount (current) 20617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6613
Project Congressional District FL-24
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State