PHILIPS HOTEL GROUP, INC. - Florida Company Profile
Headquarter
Entity Name: | PHILIPS HOTEL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Apr 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2010 (15 years ago) |
Document Number: | P97000034699 |
FEI/EIN Number | 133951235 |
Address: | C/O PHILIPS INT'L, 40 Cutter Mill Road, Great Neck, NY, 11021, US |
Mail Address: | C/O PHILIPS INT'L, 40 Cutter Mill Road, Great Neck, NY, 11021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pilevsky Philip | Director | C/O PHILIPS INT'L, Great Neck, NY, 11021 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 | - |
AMENDMENT | 2010-09-03 | - | - |
REINSTATEMENT | 2005-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-06-26 | PHILIPS HOTEL GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State