Search icon

A & B HOSPITALITY MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: A & B HOSPITALITY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B HOSPITALITY MANAGEMENT CORPORATION 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: 05 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000020503
FEI/EIN Number 46-5152569

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

Address: 10773 NW 58 ST, DORAL, FL, 33178, US
Mail Address: 10773 NW 58 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTOJA CARLOS A President 10773 NW 58 ST, DORAL, FL, 33178
PANTOJA CARLOS A Secretary 10773 NW 58 ST, DORAL, FL, 33178
PANTOJA CARLOS A Agent 10773 NW 58 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 10773 NW 58 ST, # 129, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-04-29 PANTOJA, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 10773 NW 58 ST, # 129, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-29 10773 NW 58 ST, # 129, DORAL, FL 33178 -
AMENDMENT 2017-12-04 - -
AMENDMENT 2017-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000126290 TERMINATED 1000000814741 DADE 2019-02-12 2029-02-20 $ 1,266.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
Amendment 2017-12-04
ANNUAL REPORT 2017-04-26
Amendment 2017-02-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State