Search icon

THE PALM SUITES HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: THE PALM SUITES HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PALM SUITES HOTEL, 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: 07 Jun 2018 (7 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: P18000051852
FEI/EIN Number 38-4101621

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

Address: 13700 SUTTON PARK DRIVE NORTH, #812, JACKSONVILLE, FL, 32224, US
Mail Address: 13700 SUTTON PARK DRIVE NORTH, #812, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCHSTADT ALBERT M Vice President 13700 SUTTON PARK DRIVE NORTH #812, JACKSONVILLE, FL, 32224
HOCHSTADT TEREZ K President 13700 SUTTON PARK DRIVE NORTH #812, JACKSONVILLE, FL, 32224
HOCHSTADT TEREZ K Director 13700 SUTTON PARK DRIVE NORTH #812, JACKSONVILLE, FL, 32224
HOCHSTADT ARIEL Z Secretary 13700 SUTTON PARK DRIVE NORTH, JACKSONVILLE, FL, 32224
HOCHSTADT TEREZ K Agent 13700 SUTTON PARK DRIVE NORTH, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-12-21 - -
REGISTERED AGENT NAME CHANGED 2018-12-21 HOCHSTADT, TEREZ K -

Documents

Name Date
ANNUAL REPORT 2019-02-07
Amendment 2018-12-21
Domestic Profit 2018-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State