Entity Name: | HOTEL BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOTEL BROKERS, 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: | 25 Sep 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P97000083956 |
FEI/EIN Number |
593496879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2074 WEAVER PRKDR, CLEARWATER, FL, 33765-3951 |
Mail Address: | 2074 WEAVER PRKDR, CLEARWATER, FL, 33765-3951 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeGeorge Anthony | President | 2074 Weaver Park Drive, Clearwater, FL, 33765 |
DeGeorge Anthony | Agent | 2074 WEAVER PARK DR, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | DeGeorge, Anthony | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-07 | 2074 WEAVER PRKDR, CLEARWATER, FL 33765-3951 | - |
CHANGE OF MAILING ADDRESS | 2006-04-07 | 2074 WEAVER PRKDR, CLEARWATER, FL 33765-3951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-07 | 2074 WEAVER PARK DR, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State