Entity Name: | RAE HOTEL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Mar 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P37822 |
FEI/EIN Number |
061227202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MERRITT 7, SUITE 700, NORWALK, CT, 06851 |
Mail Address: | 201 MERRITT 7, SUITE 700, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIMMONS RUBEN | Treasurer | 55 FOX RD, TROMBULL, CT |
COZART RICHARD M | Vice President | 6 LAURELWOOD DR, NEW FAIRFIELD, CT |
C T CORPORATION SYSTEM | Agent | - |
BISHOP, W. S. | President | 26 CEDARWOOD DR #1, GREENWICH, CT, 06830 |
BISHOP, W. S. | Director | 26 CEDARWOOD DR #1, GREENWICH, CT, 06830 |
WISE, C. L. | Secretary | 601 ROXBURY RD, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 201 MERRITT 7, SUITE 700, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2001-05-11 | 201 MERRITT 7, SUITE 700, NORWALK, CT 06851 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-05-21 |
ANNUAL REPORT | 1995-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State