Search icon

TOWN HOUSE MOTOR LODGE, INC. - Florida Company Profile

Company Details

Entity Name: TOWN HOUSE MOTOR LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN HOUSE MOTOR LODGE, 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: 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: 15 Jan 1973 (52 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 416746
FEI/EIN Number 591441948

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

Address: 262 SANTA ROSA DR., WINTER HAVEN, FL, 33884
Mail Address: 262 SANTA ROSA DR., WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WUJASTYK, JEROME F. President 975 CYPRESS GARDEN RD., WINTER HAVEN, FL
WUJASTYK, JEROME F. Director 975 CYPRESS GARDEN RD., WINTER HAVEN, FL
ANDERSON, GLENN R. Agent 1128 1ST ST., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 262 SANTA ROSA DR., WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 1999-05-08 262 SANTA ROSA DR., WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-08 1128 1ST ST., WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State