Search icon

INNISFREE HOTELS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INNISFREE HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1992 (33 years ago)
Branch of: INNISFREE HOTELS, INC., ALABAMA (Company Number 000-107-217)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 1992 (33 years ago)
Document Number: P39323
FEI/EIN Number 630970679

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

Address: 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561, US
Mail Address: 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Ent Ted President 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561
MACQUEEN JULIAN B Chairman 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561
Moore S B Chief Financial Officer 113 Baybridge, Gulf Breeze, FL, 32561
Ruben Carol Vice President 113 Bay Bridge Dr, GUlf Breeze, FL, 32561
Ruben Carol Administrator 113 Bay Bridge Dr, GUlf Breeze, FL, 32561
Nicholson Jason Sr 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561
Branch Russell Vice President 113 Bay Bridge Drive, Gulf Breeze, FL, 32561
Branch Russell o 113 Bay Bridge Drive, Gulf Breeze, FL, 32561
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
630970679
Plan Year:
2022
Number Of Participants:
194
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
194
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
202
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
203
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
188
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085474 HUTCHINSON ISLAND HOTEL & SUITES ACTIVE 2024-07-17 2029-12-31 - 113 BAY BRIDGE DR., GULF BREEZE, FL, 32561
G23000132504 HAMPTON INN PENSACOLA BEACH ACTIVE 2023-10-27 2028-12-31 - 113 BAY BRIDGE DR, GULF BREEZE, FL, 32561--000
G19000030762 RIPTIDES SPORTS GRILL ACTIVE 2019-03-06 2029-12-31 - 113 BAY BRIDGE DR, GULF BREEZE, FL, 32561
G14000101731 CLARION HOTEL DELAND EXPIRED 2014-10-07 2019-12-31 - 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
G10000098171 RIPTIDES SPORTS GRILL EXPIRED 2010-10-26 2015-12-31 - 113 BAY BRIDGE DRIVE, GULF BREEZE, FL, 32561
G10000024120 THE HANGOUT EXPIRED 2010-04-21 2015-12-31 - 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 113 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2002-05-14 113 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -
NAME CHANGE AMENDMENT 1992-08-17 INNISFREE HOTELS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000095416 TERMINATED 05-2002-SC-029321-XXX COUNTY COURT, BREVARD COUNTY 2003-02-11 2008-03-06 $2058.23 GUEST DISTRIBUTION, INC., ETC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-06-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8214961.25
Total Face Value Of Loan:
8214961.25

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-25
Type:
Complaint
Address:
350 INTERNATIONAL SPEEDWAY, DELAND, FL, 32724
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8214961.25
Current Approval Amount:
8214961.25
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7636093.88

Date of last update: 01 Jun 2025

Sources: Florida Department of State