Search icon

ST. MORITZ HOTEL CORP. - Florida Company Profile

Company Details

Entity Name: ST. MORITZ HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. MORITZ HOTEL CORP. 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: 03 Mar 1994 (31 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P94000016803
FEI/EIN Number 650596579

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

Address: 667 MADISON AVENUE, NEW YORK,, NY, 10065-8087, US
Mail Address: 655 MADISON AVNENUE, TAX DEPT./ 9TH FLR, NEW YORK, NY, 10065-8068, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
TISCH JONATHAN M Chairman 667 MADISON AVENUE, NEW YORK, NY, 100658087
TISCH JONATHAN M Director 667 MADISON AVENUE, NEW YORK, NY, 100658087
WHETSELL PAUL W Vice Chairman 667 MADISON AVENUE, NEW YORK, NY, 100658087
DUNLEAVY VINCENT F SENI 667 MADISON AVENUE, NEW YORK, NY, 100658087
UNNELAND EDMUND Treasurer 655 MADISON AVENUE, NEW YORK, NY, 100658068
COTTRILL JOHN Chief Operating Officer 667 MADISON AVENUE, NEW YORK,, NY, 100658087
BECKER SUSAN M Vice President 655 MADISON AVNENUE, NEW YORK, NY, 100658068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-26 - -
CHANGE OF MAILING ADDRESS 2011-03-28 667 MADISON AVENUE, NEW YORK,, NY 10065-8087 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 667 MADISON AVENUE, NEW YORK,, NY 10065-8087 -

Documents

Name Date
Voluntary Dissolution 2017-12-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State