Search icon

SUITE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUITE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUITE SERVICES, 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: 03 Jan 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000002368
FEI/EIN Number 593352871

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

Address: 5423 TWIN CREEKS DRIVE, VALRICO, FL, 33594
Mail Address: 5423 TWIN CREEKS DRIVE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUITE SERVICES, INC., KENTUCKY 0428539 KENTUCKY

Key Officers & Management

Name Role Address
RUPA MEHTA Vice President 5423 TWIN CREEKS DRIVE, VALRICO, FL, 33597
RUPA MEHTA Treasurer 5423 TWIN CREEKS DRIVE, VALRICO, FL, 33597
RUPA MEHTA Secretary 5423 TWIN CREEKS DRIVE, VALRICO, FL, 33597
JOSHI KAUSHIK J Agent 5423 TWIN CREEKS DRIVE, VALRICO, FL, 33594
JOSHI KAUSHIK President 5423 TWIN CREEKS DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-12
DOCUMENTS PRIOR TO 1997 1996-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State