Search icon

HOTEL PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: HOTEL PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTEL PROVIDERS, 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: 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: 26 Dec 1995 (29 years ago)
Document Number: P96000000188
FEI/EIN Number 582219473

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

Address: 1000 MARKET ST, BLDG 1, PORTSMOUTH, NH, 03801, US
Mail Address: 1000 MARKET ST, BLDG 1, PORTSMOUTH, NH, 03801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH PATRICK F. President 1000 MARKET ST BLDG 1, PORTSMOUTH, NH, 03801
WALSH PATRICK F. Director 1000 MARKET ST BLDG 1, PORTSMOUTH, NH, 03801
GARCIA ROBERT L. Assistant Secretary 1000 MARKET ST BLDG 1, PORTSMOUTH, NH, 03801
CRITCHFIELD RICHARD Agent 1001 E. ATLANTIC AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 1000 MARKET ST, BLDG 1, PORTSMOUTH, NH 03801 -
CHANGE OF MAILING ADDRESS 1998-05-01 1000 MARKET ST, BLDG 1, PORTSMOUTH, NH 03801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000484739 TERMINATED 1000000672030 LEON 2015-04-10 2035-04-17 $ 860.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000890551 TERMINATED 1000000395092 LEON 2012-11-21 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
MAYA THOMAS, VS HOTEL PROVIDERS, INC., et al., 3D2016-2233 2016-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-476

Parties

Name MAYA THOMAS LLC
Role Appellant
Status Active
Representations DANIEL A. BUSHELL
Name HOTEL PROVIDERS, INC.
Role Appellee
Status Active
Representations MAUREEN M. DESKINS
Name OCEAN PROPERTIES, LTD.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for written opinion or, in the alternative, for rehearing is hereby denied. SUAREZ, LAGOA and SALTER, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Motion for Written Opinion or in the Alternative for Rehearing or Rehearing en Banc
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2018-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MAYA THOMAS
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellees' motion for continance of oral argument is granted. This cause is removed from the oral argument calendar of January 8, 2018, and will be considered without oral argument.
Docket Date 2018-01-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees’ motion to dismiss for failure to timely file the reply brief is hereby denied. Appellant’s motion to accept the reply brief as timely filed is granted, and the reply brief filed on October 4, 2017 is accepted by the Court. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of MAYA THOMAS
Docket Date 2017-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAYA THOMAS
Docket Date 2017-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAYA THOMAS
Docket Date 2017-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant’s motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed.
Docket Date 2017-08-29
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to file reply brief
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAYA THOMAS
Docket Date 2017-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ July 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed in the appendix to the answer brief.
Docket Date 2017-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-07-17
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 7/17/17
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Hotel Providers, Inc.¿s renewed motion to dismiss the appeal is hereby denied. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ to AEs' renewed motion to dismiss.
On Behalf Of MAYA THOMAS
Docket Date 2017-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 16, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ renewed
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAYA THOMAS
Docket Date 2017-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAYA THOMAS
Docket Date 2017-05-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MAYA THOMAS
Docket Date 2017-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAYA THOMAS
Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of MAYA THOMAS
Docket Date 2017-03-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or objection to aa request for eot to file initial brief
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ to aa request for eot to file initial brief and motion for sanctions
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s request for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ to February 9, 2017, order.
On Behalf Of MAYA THOMAS
Docket Date 2017-02-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2016.
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYA THOMAS
Docket Date 2016-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant¿s request for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order. Appellant is cautioned that no further extensions will be granted absent extraordinary circumstances. Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied without prejudice to renew if brief is not timely filed. LOGUE, SCALES and LUCK, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State