Search icon

HOST OF THE TOWN, INC. - Florida Company Profile

Company Details

Entity Name: HOST OF THE TOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOST OF THE TOWN, 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: 19 Apr 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000029337
FEI/EIN Number 650472638

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

Address: 3900 ARNOLD AVENUE, NAPLES, FL, 33942
Mail Address: 3900 ARNOLD AVENUE, NAPLES, FL, 33942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELWAID JANICE President 13200 SOUTHAMPTON DR., BONITA SPRINGS, FL, 34135
MCELWAID JANICE Director 13200 SOUTHAMPTON DR., BONITA SPRINGS, FL, 34135
NEWMAN BILL Treasurer 5827 RIVER RD, NIAGARA FALLS, ON, L2G-39
NEWMAN BILL Director 5827 RIVER RD, NIAGARA FALLS, ON, L2G-39
GRADY RODERICK J Secretary 3900 ARNOLD AVE., NAPLES, FL, 34104
GRADY RODERICK J Director 3900 ARNOLD AVE., NAPLES, FL, 34104
WHITEHEAD TERRY Director 3487 PORTAGE RD, NIAGARA FALLS, ON, L2J-25
WAKEFIELD S C Agent 1400 W. OAK STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Off/Dir Resignation 2002-05-15
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State