Search icon

CONTRACT HOTEL PRODUCTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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