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 |
Name | Role | Address |
---|---|---|
NELSON MIKE | Agent | 1005 N MARION STREET, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
MENDEL LOUIS | President | 1808 james redman parkway #390, PLANT CITY, FL, 33563 |
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 |
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 |
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 |
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