Search icon

HOTELLING, INC. - Florida Company Profile

Company Details

Entity Name: HOTELLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTELLING, 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: 29 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000046873
FEI/EIN Number 46-2994621

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

Address: 12701 allen archer lane, thonotosassa, FL, 33592, US
Mail Address: 12701 allen archer lane, thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTELLING MARCUS President 4945 bridge rd, COCOA, FL, 32927
DAVIS MYRON Agent 2816 E. ROBINSON ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 12701 allen archer lane, thonotosassa, FL 33592 -
CHANGE OF MAILING ADDRESS 2018-03-18 12701 allen archer lane, thonotosassa, FL 33592 -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 DAVIS, MYRON -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-18
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-30
ANNUAL REPORT 2014-02-15
Domestic Profit 2013-05-29

Date of last update: 02 May 2025

Sources: Florida Department of State