Entity Name: | KASSAM HOTEL COMPANY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KASSAM HOTEL COMPANY 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: | 23 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000068932 |
FEI/EIN Number |
273330311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4760 SOUTH CLEVELAND AVE., FORT MYERS, FL, 33907 |
Mail Address: | 4760 SOUTH CLEVELAND AVE., FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASSAM JAMIL | President | 4760 SOUTH CLEVELAND, FORT MYERS, FL, 33907 |
KASSAM JAMIL | Agent | 4760 SOUTH CLEVELAND AVE, FORT MYERS, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000108796 | TRAVELODGE FORT MYERS | EXPIRED | 2010-11-30 | 2015-12-31 | - | 4760 SOUTH CLEVELAND AVE, FORT MYERS, FL, 33907 |
G10000082239 | RAMADA INN | EXPIRED | 2010-09-08 | 2015-12-31 | - | 4760 S. CLEVELAND AVE., FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 4760 SOUTH CLEVELAND AVE, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 4760 SOUTH CLEVELAND AVE., FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 4760 SOUTH CLEVELAND AVE., FORT MYERS, FL 33907 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000210715 | TERMINATED | 13 SC 051 606 | LEE CO. | 2013-12-25 | 2019-03-05 | $5328.10 | ROBERTO PECCHI, 245 18TH STREET,, APT. 603, MIAMI BEACH, FLORIDA 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9578178406 | 2021-02-17 | 0455 | PPS | 4760 S Cleveland Ave, Fort Myers, FL, 33907-1311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3664547206 | 2020-04-27 | 0455 | PPP | 4760 S Cleveland Ave, Fort Myers, FL, 33907-1311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State