Search icon

HOTEL MANAGEMENT AFFILIATES, INC. - Florida Company Profile

Company Details

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

HOTEL MANAGEMENT AFFILIATES, 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: 01 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000090058
FEI/EIN Number 593415130

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

Mail Address: PO BOX 1589, PONTE VEDRA, FL, 32004
Address: 8100 CYPRESS HOLLOW COURT, PONTE VEDRA, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA JOHN W Director PO BOX 1589, PONTE VEDRA, FL, 32004
SHEA JOHN W Agent 8100 CYPRESS HOLLOW CT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 8100 CYPRESS HOLLOW COURT, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2011-04-26 8100 CYPRESS HOLLOW COURT, PONTE VEDRA, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 8100 CYPRESS HOLLOW CT, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 1997-05-19 SHEA, JOHN W -

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State