Search icon

UNIQUE HOTEL SENSE INC - Florida Company Profile

Company Details

Entity Name: UNIQUE HOTEL SENSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE HOTEL SENSE 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: 09 Mar 2009 (16 years ago)
Date of dissolution: 12 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: P09000021734
FEI/EIN Number 264436371

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

Address: 2595 DALE ANN DRIVE, HAINES CITY, FL, 33844, US
Mail Address: P.O. BOX 690423, ORLANDO, FL, 32869
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA VELANDIA LUIS President 843 CYPRESS PARKWAY, KISSIMMEE, FL, 34759
SANTILLANES RUTH Director 2595 DALE ANN DRIVE, HAINES CITY, FL, 33844
MEJIA VELANDIA LUIS E Agent 843 CYPRESS PARKWAY, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-11-12 - -
AMENDMENT 2012-06-15 - -
CHANGE OF MAILING ADDRESS 2012-06-15 2595 DALE ANN DRIVE, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2010-03-11 MEJIA VELANDIA, LUIS E -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 843 CYPRESS PARKWAY, # 331, KISSIMMEE, FL 34759 -

Documents

Name Date
CORAPVDWN 2014-11-12
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-30
Amendment 2012-06-15
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-11
Domestic Profit 2009-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State