Entity Name: | TALLAHASSEE HOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TALLAHASSEE HOTEL, 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: | 28 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P97000028456 |
FEI/EIN Number |
593473027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 S. MILWAUKEE AVE, STE 170, LIBERTYVILLE, IL, 60048, US |
Mail Address: | 800 S. MILWAUKEE AVE, STE 170, LIBERTYVILLE, IL, 60048, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGIDI DENNIS R | President | 800 S. MILWAUKEE AVE, STE 170, LIBERTYVILLE, IL, 60048 |
STRAUSS RICHARD | Director | 2800 BROADWAY BLVD, BLOOMFIELD HILLS, MI, 48301 |
EGIDI DENNIS R | Agent | 246 SPRINGLINE DR, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 800 S. MILWAUKEE AVE, STE 170, LIBERTYVILLE, IL 60048 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 246 SPRINGLINE DR, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2010-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 800 S. MILWAUKEE AVE, STE 170, LIBERTYVILLE, IL 60048 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-23 | EGIDI, DENNIS R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000324391 | TERMINATED | 1000000061958 | 22142 00065 | 2007-09-27 | 2029-01-28 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000085125 | TERMINATED | 1000000061958 | 22142 00065 | 2007-09-27 | 2029-01-22 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-03-22 |
Off/Dir Resignation | 2010-12-09 |
CORAPREIWP | 2010-04-23 |
ANNUAL REPORT | 2006-07-17 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State