Search icon

HOSPITALITY COOPERATIVE, INC. - Florida Company Profile

Company Details

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

HOSPITALITY COOPERATIVE, 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: 30 Apr 1998 (27 years ago)
Document Number: P98000039899
FEI/EIN Number 650838015

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

Address: 9825 Blaine Court, Golden Oak, FL, 32836, US
Mail Address: 9825 Blaine Court, Golden Oak, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEMON CHARLES L President 9825 Blaine Court, Golden Oak, FL, 32836
LEEMON CHARLES L Director 9825 Blaine Court, Golden Oak, FL, 32836
Leemon Charles LIII Vice President 9825 Blaine Court, Golden Oak, FL, 32836
Leemon Charles LIII Treasurer 9825 Blaine Ct, Golden Oak, FL, 32836
LEEMON CHARLES L Agent 9825 Blaine Court, Golden Oak, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 9825 Blaine Court, Golden Oak, FL 32836 -
CHANGE OF MAILING ADDRESS 2017-02-03 9825 Blaine Court, Golden Oak, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 9825 Blaine Court, Golden Oak, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State