Search icon

SAN MARCO HOTEL II, INC.

Company Details

Entity Name: SAN MARCO HOTEL II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P16000085497
FEI/EIN Number 81-4227323
Mail Address: 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084, US
Address: 2050 N. Ponce De Leon Blvd., ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
OLD CITY LAW, PLLC Agent

President

Name Role Address
PATEL KANTIBHAI M President 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Director

Name Role Address
PATEL KANTIBHAI M Director 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
PATEL KALAVATI K Director 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
PATEL KALAVATI K Secretary 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
PATEL KALAVATI K Treasurer 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029718 HAMPTON INN HISTORIC ACTIVE 2024-02-26 2029-12-31 No data 32 AVENIDA MEMENDEZ AVE., ST. AUGUSTINE, FL, 32084
G18000071974 HAMPTON INN HISTORIC EXPIRED 2018-06-27 2023-12-31 No data 32 AVENIDA MENENDEZ AVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Old City Law, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2050 N. Ponce De Leon Blvd., ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1 Riberia Street, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-17
Domestic Profit 2016-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State