Search icon

CROSSWAY INN, INC.

Company Details

Entity Name: CROSSWAY INN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1977 (48 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: 531516
FEI/EIN Number 59-1756661
Address: 2105 N. Tropical Trail, Merritt Island, FL 32953
Mail Address: P.O. Box 541536, Merritt Island,, FL 32954
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SPAIN, DAVID Agent 2105 N. Tropical Trail, Merritt Island, FL 32953

President

Name Role Address
Spain, David President 2105 N. Tropical Trail, Merritt Island, FL 32953

Secretary

Name Role Address
Spain, David Secretary 2105 N. Tropical Trail, Merritt Island, FL 32953

Director

Name Role Address
Spain, David Director 2105 N. Tropical Trail, Merritt Island, FL 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047112 QUALITY INN & SUITES EXPIRED 2018-04-12 2023-12-31 No data 3901 N. ATLANTIC AVE., COCOA BEACH, FL, 32931
G12000085623 COMFORT INN & SUITES EXPIRED 2012-08-30 2017-12-31 No data 3901 N. ATLANTIC AVE,, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 2105 N. Tropical Trail, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2105 N. Tropical Trail, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2021-01-28 2105 N. Tropical Trail, Merritt Island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 1985-09-30 SPAIN, DAVID No data
NAME CHANGE AMENDMENT 1978-02-16 CROSSWAY INN, INC. No data
NAME CHANGE AMENDMENT 1977-06-09 LLOYD, CARR PROPERTIES, INC. No data

Documents

Name Date
Voluntary Dissolution 2024-02-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State