Entity Name: | HOSPITALITY MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOSPITALITY MASTERS, 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: | 16 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2011 (14 years ago) |
Document Number: | P96000041825 |
FEI/EIN Number |
650659024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2690 NE 191 St, N Miami, FL, 33180, US |
Mail Address: | 2690 NE 191 St, N Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gasal Wilma | President | 2690 NE 191 St, N Miami, FL, 33180 |
GASAL WILMA | Agent | 2690 NE 191 St, N Miami, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 2690 NE 191 St, 2043, N Miami, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 2690 NE 191 St, 2043, N Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 2690 NE 191 St, 2043, N Miami, FL 33180 | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-13 | GASAL, WILMA | - |
CANCEL ADM DISS/REV | 2005-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000542442 | TERMINATED | 1000000267948 | ORANGE | 2012-07-25 | 2032-08-08 | $ 965.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State