Search icon

HOSPITALITY CHARTERS, INC. - Florida Company Profile

Company Details

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

HOSPITALITY CHARTERS, 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: 23 May 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000045726
FEI/EIN Number NOT APPLICABLE

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

Address: 4351 NE 12 TERR, FT LAUDERDALE, FL, 33334
Mail Address: 4351 NE 12 TERR, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAULEY HUGH H Agent 4351 NE 12 TERR, FT LAUDERDALE, FL, 33334
MCCAULEY HUGH H President 4351 NE 12 TERR, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 4351 NE 12 TERR, FT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 4351 NE 12 TERR, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-10-03 4351 NE 12 TERR, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-10-03 MCCAULEY, HUGH H -
REINSTATEMENT 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2006-10-03
REINSTATEMENT 2003-05-01
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State