Search icon

PHILIPS HOTEL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PHILIPS HOTEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIPS HOTEL GROUP, 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: 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

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

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

Links between entities

Type Company Name Company Number State
Headquarter of PHILIPS HOTEL GROUP, INC., NEW YORK 2275398 NEW YORK
Headquarter of PHILIPS HOTEL GROUP, INC., NEW YORK 3992818 NEW YORK

Key Officers & Management

Name Role Address
Pilevsky Philip Director C/O PHILIPS INT'L, Great Neck, NY, 11021
CORPORATION SERVICE COMPANY Agent -

Events

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. -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State