Search icon

HOSPITALITY CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITALITY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITALITY CONTRACTORS, 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: 04 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000020407
FEI/EIN Number 593380731

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

Address: 394 Strathaven Dr, Pelham, AL, 35124, US
Mail Address: 394 Strathaven Dr, Pelham, AL, 35124, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT DAVID R Director 111 W. FORTUNE STREET, TAMPA, FL, 33602
DAVID CLEMENT R Agent 111 W. FORTUNE STREET, TAMPA, FL, 33602
CLEMENT DAVID R President 111 W. FORTUNE STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 394 Strathaven Dr, Pelham, AL 35124 -
CHANGE OF MAILING ADDRESS 2018-04-05 394 Strathaven Dr, Pelham, AL 35124 -
REGISTERED AGENT NAME CHANGED 2018-04-05 DAVID, CLEMENT R -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 111 W. FORTUNE STREET, TAMPA, FL 33602 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State