Search icon

HOSPITALITY REALTY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITALITY REALTY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITALITY REALTY ENTERPRISES, 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: 25 Mar 1998 (27 years ago)
Document Number: P98000028477
FEI/EIN Number 593505658

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

Address: 9470 Ulmerton Road Unit 3C, largo, Largo, FL, 33771, US
Mail Address: 12566 Capri Circle North, Treasure Island, FL, 33706, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHENRY PHILIP E Director 12566 Capri Circle North, Treasure Island, FL, 33706
MCHENRY PHILIP E Agent 12566 Capri Circle North, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 9470 Ulmerton Road Unit 3C, largo, Unit 3C, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2018-04-25 9470 Ulmerton Road Unit 3C, largo, Unit 3C, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 12566 Capri Circle North, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MCHENRY, PHILIP E -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State