Detail by Entity Name

Florida Profit Corporation

SOMAR HOSPITALITY, INC.

Filing Information
V32620 59-3133207 04/29/1992 FL ACTIVE AMENDMENT AND NAME CHANGE 09/19/2001 NONE
Principal Address
2519 N MCMULLEN BOOTH RD
STE 510-131
CLEARWATER, FL 33761

Changed: 09/06/2021
Mailing Address
2519 N MCMULLEN BOOTH RD
STE 510-131
CLEARWATER, FL 33761

Changed: 09/06/2021
Registered Agent Name & Address RAMOS, RODNEY P
2519 N MCMULLEN BOOTH RD
STE 510-131
CLEARWATER, FL 33761

Name Changed: 01/15/2018

Address Changed: 03/07/2022
Officer/Director Detail Name & Address

Title President

RAMOS, RODNEY P
2519 N MCMULLEN BOOTH RD
STE 510-131
CLEARWATER, FL 33761

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/01/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
08/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
08/04/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
01/31/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
09/19/2001 -- Amendment and Name Change View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
06/09/1998 -- ANNUAL REPORT View image in PDF format
01/05/1998 -- REINSTATEMENT View image in PDF format
07/16/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- ANNUAL REPORT View image in PDF format