Search icon

TOM SAWYER MOTOR INNS OPERATING CO - Florida Company Profile

Company Details

Entity Name: TOM SAWYER MOTOR INNS OPERATING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM SAWYER MOTOR INNS OPERATING CO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 1954 (71 years ago)
Date of dissolution: 24 Jun 1985 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 1985 (40 years ago)
Document Number: 180098
FEI/EIN Number 590722587

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

Address: 1444 WESTERN AVE., ALBANY, NY, 12203
Mail Address: 1444 WESTERN AVE., ALBANY, NY, 12203
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ,JAMES H President 7 MAYNES ST., ALBANY, NY
SCHWARTZ,JAMES H Director 7 MAYNES ST., ALBANY, NY
GLENN, VIRGINIA S. Secretary 9495 BLIND PASS RD.#507, ST.PETERSBURG BCH, FL
GLENN, VIRGINIA S. Treasurer 9495 BLIND PASS RD.#507, ST.PETERSBURG BCH, FL
GLENN, VIRGINIA S. Director 9495 BLIND PASS RD.#507, ST.PETERSBURG BCH, FL
GAY,WILLIAM W Agent HALL BLDG, ST PETERSBURG, FL, 33701
SCHWARTZ,JAMES P Director 1500 BRIGHTWATERS BLVD., ST PETERSBURG, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-06-24 - -
REINSTATEMENT 1985-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 1985-06-24 1444 WESTERN AVE., ALBANY, NY 12203 -
CHANGE OF MAILING ADDRESS 1985-06-24 1444 WESTERN AVE., ALBANY, NY 12203 -
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State