Entity Name: | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Dec 1986 (38 years ago) |
Date of dissolution: | 01 Nov 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | P12438 |
FEI/EIN Number |
521193298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE STARPOINT, STAMFORD, CT, 06902, US |
Mail Address: | C/O CORPORATE CREATIONS NETWORK INC., 11380 PROSPERITY FARMS RD #221E, PALM BEACH GARDENS, FL, 33410, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
MANGAS THOMAS B | Chief Executive Officer | ONE STARPOINT, STAMFORD, CT, 06902 |
SIEGEL KENNETH S | Secretary | ONE STARPOINT, STAMFORD, CT, 06902 |
BUCKWALTER JOHN | Vice President | 15147 N. SCOTTSDALE RD., STE H-210, SCOTTSDALE, AZ, 85254 |
DOJLIDKO MICHAEL | Secretary | ONE STARPOINT, STAMFORD, CT, 06902 |
DOJLIDKO MICHAEL | Vice President | ONE STARPOINT, STAMFORD, CT, 06902 |
HOUGHTON KERRY | Secretary | ONE STARPOINT, STAMFORD, CT, 06902 |
HOUGHTON KERRY | Vice President | ONE STARPOINT, STAMFORD, CT, 06902 |
DUNCAN BRUCE B | Chairman | ONE STARPOINT, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-11-01 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-01 | ONE STARPOINT, STAMFORD, CT 06902 | - |
REGISTERED AGENT CHANGED | 2016-11-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | ONE STARPOINT, STAMFORD, CT 06902 | - |
NAME CHANGE AMENDMENT | 1998-02-13 | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. | - |
NAME CHANGE AMENDMENT | 1995-03-06 | STARWOOD LODGING CORPORATION | - |
REINSTATEMENT | 1993-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STARWOOD HOTELS & RESORTS WORLDWIDE, INC., etc., et al., VS JOSE G. BERNAL, etc., | 3D2019-0350 | 2019-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. |
Role | Appellant |
Status | Active |
Representations | Maria E. Dalmanieras, Charles M-P George |
Name | W HOTEL MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Name | JOSE G. BERNAL |
Role | Appellee |
Status | Active |
Representations | MANUEL A. REBOSO, Patricia Gladson, LINCOLN J. CONNOLLY |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-08-03 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed ~ 1CD Appendix Copy Destroyed |
Docket Date | 2019-05-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-04-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2019-04-18 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-04-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY |
On Behalf Of | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. |
Docket Date | 2019-04-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | JOSE G. BERNAL |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including April 18, 2019. |
Docket Date | 2019-04-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY |
On Behalf Of | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. |
Docket Date | 2019-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s second unopposed motion for an extension of time to file a response to the petition for writ of prohibition is granted. |
Docket Date | 2019-03-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT, JOSE BERNAL'S BOOKMARKED APPENDIX TORESPONSE TO PETITION FOR WRIT OF PROHIBITION ( CD Containing the Appendix With Bookmarks Located in the Vault ) |
On Behalf Of | JOSE G. BERNAL |
Docket Date | 2019-03-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | JOSE G. BERNAL |
Docket Date | 2019-03-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | JOSE G. BERNAL |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including March 26, 2019. |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSE G. BERNAL |
Docket Date | 2019-03-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | JOSE G. BERNAL |
Docket Date | 2019-02-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to show cause-Proh(Rule Nisi)(OR12J) ~ The respondent shall, and the respondent judge may, show cause as to why the relief requested in the petition for writ of prohibition should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed within ten (10) days of service of the response. EMAS, C.J., and LINDSEY and HENDON, JJ., concur. |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. |
Docket Date | 2019-02-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASE: 18-1844 |
On Behalf Of | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. |
Docket Date | 2019-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-02-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. |
Docket Date | 2019-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-27847 |
Parties
Name | JOSE G. BERNAL |
Role | Appellant |
Status | Active |
Representations | MANUEL A. REBOSO, LINCOLN J. CONNOLLY |
Name | W HOTEL MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | STARWOOD HOTELS & RESORTS WORLDWIDE, INC. |
Role | Appellee |
Status | Active |
Representations | Charles M-P George, Maria E. Dalmanieras |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-06-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-06-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-06-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-06-19 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | JOSE G. BERNAL |
Docket Date | 2018-11-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-09-20 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant’s unopposed motion to stay the appeal is granted, and the appeal is hereby stayed pending entry of a final judgment. |
Docket Date | 2018-09-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING ENTRY OF FINAL JUDGMENT |
On Behalf Of | JOSE G. BERNAL |
Docket Date | 2018-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | JOSE G. BERNAL |
Name | Date |
---|---|
Withdrawal | 2016-11-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337672448 | 0420600 | 2012-11-28 | 1500 EPCOT RESORTS BLVD, LAKE BUENA VISTA, FL, 32830 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 635810 |
Health | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State