Search icon

PRIME HOSPITALITY CORP. - Florida Company Profile

Company Details

Entity Name: PRIME HOSPITALITY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Nov 1985 (39 years ago)
Date of dissolution: 27 Jan 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2005 (20 years ago)
Document Number: P08179
FEI/EIN Number 222640625

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

Address: 345 PARK AVENUE, NEW YORK, NY, 10154, US
Mail Address: 345 PARK AVENUE, NEW YORK, NY, 10154, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PETROCELLI ATTILIO F President 700 ROUTE 46 EAST, FAIRFIELD, NJ
PETROCELLI ATTILIO F Director 700 ROUTE 46 EAST, FAIRFIELD, NJ
SZYMANSKI RICHARD Secretary 700 ROUTE 46 EAST, FAIRFIELD, NJ, 07004
SZYMANSKI RICHARD Vice President 700 ROUTE 46 EAST, FAIRFIELD, NJ, 07004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 345 PARK AVENUE, NEW YORK, NY 10154 -
CHANGE OF MAILING ADDRESS 2005-01-27 345 PARK AVENUE, NEW YORK, NY 10154 -
EVENT CONVERTED TO NOTES 1992-06-26 - -
NAME CHANGE AMENDMENT 1992-06-25 PRIME HOSPITALITY CORP. -
NAME CHANGE AMENDMENT 1990-08-30 PASSAIC COMPANY, INC. -
EVENT CONVERTED TO NOTES 1986-05-16 - -
NAME CHANGE AMENDMENT 1986-05-16 HOWARD JOHNSON COMPANY, INC. -
NAME CHANGE AMENDMENT 1986-02-20 HOWARD JOHNSON MOTOR LODGES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000468730 TERMINATED SCO02-8154 COUNTY COURT, ORANGE COUNTY 2002-11-21 2007-11-26 $768.43 WIGINTON CORP. F/K/A WIGINTON FIRE SPRINKLERS, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
Withdrawal 2005-01-27
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State