Search icon

PADC HOSPITALITY CORPORATION II

Company Details

Entity Name: PADC HOSPITALITY CORPORATION II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 1997 (27 years ago)
Date of dissolution: 03 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Jul 2007 (18 years ago)
Document Number: P97000100546
FEI/EIN Number 650809005
Address: 550 BILTMORE WAY, STE 920, CORAL GABLES, FL, 33134
Mail Address: 550 BILTMORE WAY, STE 920, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
PEEBLES R D Director 550 BILTMORE WAY, CORAL GABLES, FL, 33134

Senior Vice President

Name Role Address
GRIMM DANIEL Senior Vice President 550 BILTMORE WAY SUITE 970, CORAL GABLES, FL, 33134

Secretary

Name Role Address
GASKELL JUDITH Secretary 550 BILTMORE WAY, SUITE 970, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
GASKELL JUDITH Treasurer 550 BILTMORE WAY, SUITE 970, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 550 BILTMORE WAY, STE 920, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2003-05-05 550 BILTMORE WAY, STE 920, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2000-05-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
CORAPVDWN 2007-07-03
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-25
Reg. Agent Change 2000-05-26
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State