Search icon

HOTELMAX, INC. - Florida Company Profile

Company Details

Entity Name: HOTELMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTELMAX, 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: 30 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000089152
FEI/EIN Number 263467541

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

Address: 278 CRYSTAL GROVE BLVD, LUTZ, FL, 33548, US
Mail Address: 278 CRYSTAL GROVE BLVD, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunt Rand Vice President 278 CRYSTAL GROVE BLVD, LUTZ, FL, 33548
Hatfield Kathleen Vice President 278 Crystal Grove Blvd, Lutz, FL, 33548
Ross Kevin Chief Financial Officer 278 CRYSTAL GROVE BLVD, LUTZ, FL, 33548
Hatfield Terry K President 278 CRYSTAL GROVE BLVD, LUTZ, FL, 33548
HATFIELD TERRY K Agent 278 Crystal Grove Blvd, Lutz, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051356 MICROTEL INN & SUITES LEHIGH ACRES EXPIRED 2018-04-24 2023-12-31 - 1320 BUSINESS WAY, LEHIGH ACRES, FL, 33936
G11000036912 TOTAL FIRE CARE EXPIRED 2011-04-14 2016-12-31 - 8870 N. HIMES AVENUE, UNIT 308, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 278 Crystal Grove Blvd, Lutz, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 278 CRYSTAL GROVE BLVD, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2015-11-04 278 CRYSTAL GROVE BLVD, LUTZ, FL 33548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000963986 TERMINATED 1000000425079 SUMTER 2012-11-27 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State