Search icon

KSG HOSPITALITY GROUP INC. - Florida Company Profile

Company Details

Entity Name: KSG HOSPITALITY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KSG HOSPITALITY GROUP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: P12000013824
FEI/EIN Number 45-4494272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11 SEASONS GLEN DR, MORRIS PLAINS, NJ 07950
Mail Address: 11 SEASONS GLEN DR, MORRIS PLAINS, NJ 07950
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKER, TARAK Agent 600 RINEHART ROAD, 2008, Lake Mary, FL 32746
THAKKER, TARAK President 11 SEASONS GLEN DR, MORRIS PLAINS, NJ 07950
THAKKER, TEJAS Vice President 6060 Pennant Lane, Suwanee, GA 30024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115452 MAINGATE INN & SUITES AT FOUR CORNERS EXPIRED 2014-11-17 2019-12-31 - 43284 HIGHWAY 27, DAVENPORT, FL, 33837
G12000046849 QUALITY INN EXPIRED 2012-05-21 2017-12-31 - 43824 HIGHWAY 27, DAVENPORT, FL, 33837
G12000014154 QUALITY INN MAIN GATE EXPIRED 2012-02-09 2017-12-31 - 43824 HIGHWAY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 600 RINEHART ROAD, 2008, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 11 SEASONS GLEN DR, MORRIS PLAINS, NJ 07950 -
CHANGE OF MAILING ADDRESS 2019-04-26 11 SEASONS GLEN DR, MORRIS PLAINS, NJ 07950 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 THAKKER, TARAK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State