Entity Name: | CONTRACT HOTEL PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTRACT HOTEL PRODUCTS 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: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 03 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | P10000100589 |
FEI/EIN Number |
522360012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 BLOSSOM LANE, PALM BEACH SHORES, FL, 33404 |
Mail Address: | 127 BLOSSOM LANE, PALM BEACH SHORES, FL, 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMAN MICHAEL SSR | Manager | 127 BLOSSOM LANE, PALM BEACH SHORES, FL, 33404 |
HERMAN MICHAEL SSR | Agent | 127 BLOSSOM LANE, PALM BEACH SHORES, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 | - | - |
REINSTATEMENT | 2013-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-31 | 127 BLOSSOM LANE, PALM BEACH SHORES, FL 33404 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 127 BLOSSOM LANE, PALM BEACH SHORES, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | HERMAN, MICHAEL S, SR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-01-23 |
REINSTATEMENT | 2013-10-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State