CAPSTAR HOTELS, INC. - Florida Company Profile

Entity Name: | CAPSTAR HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Jun 1989 (36 years ago) |
Date of dissolution: | 05 Nov 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Nov 1997 (28 years ago) |
Document Number: | P24828 |
FEI/EIN Number | 133456000 |
Address: | 1010 WISCONSIN AVE #650, WASHINGTON, DC, 20007 |
Mail Address: | 1010 WISCONSIN AVE #650, WASHINGTON, DC, 20007 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ISAACSON HOWARD | Assistant Secretary | 1010 WISCONSIN AVE #650, WASHINGTON, DC, 20007 |
WHETSELL, PAUL | President | 1121 NEW HAMPSHIRE AVE., WASHINGTON, DC |
WHETSELL, PAUL | Director | 1121 NEW HAMPSHIRE AVE., WASHINGTON, DC |
ROUSE, RICHARD | Vice President | 355 LEXINGTON AVE, NEW YORK, NY |
ROUSE, RICHARD | Director | 355 LEXINGTON AVE, NEW YORK, NY |
BURACK, DANIEL J | Director | 355 LEXINGTON AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-07 | 1010 WISCONSIN AVE #650, WASHINGTON, DC 20007 | - |
CHANGE OF MAILING ADDRESS | 1994-04-07 | 1010 WISCONSIN AVE #650, WASHINGTON, DC 20007 | - |
NAME CHANGE AMENDMENT | 1993-09-20 | CAPSTAR HOTELS, INC. | - |
NAME CHANGE AMENDMENT | 1990-05-14 | LCP HOTELS, INC. | - |
Name | Date |
---|---|
Withdrawal | 1997-11-05 |
ANNUAL REPORT | 1997-08-19 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-05-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State