Search icon

HOSPITALITY, INC.

Company Details

Entity Name: HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000105428
FEI/EIN Number 43-1842121
Address: C/O SAMERA DIACO, 2340-2 E. ARAGON BLVD., SUNRISE, FL 33313
Mail Address: C/O SAMERA DIACO, 2340-2 E. ARAGON BLVD., SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIDDIQI, DAVID Agent 2340-2 E. ARAGON BLVD., SUNRISE, FL 33313

Director

Name Role Address
DIACO, SAMERA Director 2340-2 E ARAGON BLVD, SUNRISE, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-11-13 C/O SAMERA DIACO, 2340-2 E. ARAGON BLVD., SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2000-11-13 C/O SAMERA DIACO, 2340-2 E. ARAGON BLVD., SUNRISE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2000-11-13 SIDDIQI, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2000-11-13 2340-2 E. ARAGON BLVD., SUNRISE, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000177597 ACTIVE 1000000030495 24725 4952 2006-07-17 2026-08-09 $ 26,994.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-11-13
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State