Search icon

HOSPITALITY COMPANY OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: HOSPITALITY COMPANY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2011 (13 years ago)
Date of dissolution: 29 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P11000080876
FEI/EIN Number 453276359
Address: 2310 N DALE MABRY HIGHWAY, TAMPA, FL, 33607
Mail Address: 2310 N DALE MABRY HIGHWAY, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON MIKE Agent 1005 N MARION STREET, TAMPA, FL, 33602

President

Name Role Address
MENDEL LOUIS President 1808 james redman parkway #390, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012032 SCORES GENTLEMEN'S CLUB & STEAK HOUSE EXPIRED 2012-02-03 2017-12-31 No data 2310 N. DALE MABRY HIGHWAY, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-16 NELSON, MIKE No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 1005 N MARION STREET, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000879248 TERMINATED 1000000500953 HILLSBOROU 2013-04-24 2023-05-03 $ 1,226.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-16
Domestic Profit 2011-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State