Search icon

HOSPITALITY FUNDING INC - Florida Company Profile

Company Details

Entity Name: HOSPITALITY FUNDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITALITY FUNDING 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: 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: 13 Dec 2013 (11 years ago)
Document Number: P13000099494
FEI/EIN Number 46-4343300

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

Address: 9909 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472, US
Mail Address: 9909 Equus Circle, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER SCOTT President 9909 Equus Circle, Boynton Beach, FL, 33472
SILVER LAURA L Secretary 9909 Equus Circle, Boynton Beach, FL, 33472
Silver Scott J Agent 9909 Equus Circle, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Silver, Scott Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 9909 Equus Circle, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2020-01-19 9909 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 9909 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2017-12-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State