Search icon

HUFF HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: HUFF HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUFF HOTELS, 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: 18 Aug 1995 (30 years ago)
Date of dissolution: 14 May 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 May 2004 (21 years ago)
Document Number: P95000064365
FEI/EIN Number 593335096

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

Address: 4577 HIGHWAY 20 EAST, NICEVILLE, FL, 32578, US
Mail Address: 4577 HIGHWAY 20 EAST, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DEEPAK L President 4577 HWY 20 E, NICEVILLE, FL, 32578
PATEL DEEPAK L Secretary 4577 HWY 20 E, NICEVILLE, FL, 32578
PATEL DEEPAK L Agent 4577 HWY 20 E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
MERGER 2004-05-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000009918. MERGER NUMBER 500000049015
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 4577 HIGHWAY 20 EAST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2002-03-13 4577 HIGHWAY 20 EAST, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-14 4577 HWY 20 E, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2001-09-14 PATEL, DEEPAK L -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1995-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State