Search icon

SMR OF LAKELAND, INC.

Company Details

Entity Name: SMR OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1979 (46 years ago)
Document Number: 625631
FEI/EIN Number 59-1933095
Address: 601 E. MEMORIAL BLVD., LAKELAND, FL 33801
Mail Address: 601 E. MEMORIAL BLVD., LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, RAMESH F. Agent 601 E. MEMORIAL BLVD., LAKELAND, FL 33801

President

Name Role Address
PATEL, RAMESH F. President 601 E. MEMORIAL BLVD., LAKELAND, FL 33801

Director

Name Role Address
PATEL, RAMESH F. Director 601 E. MEMORIAL BLVD., LAKELAND, FL 33801

Secretary

Name Role Address
PATEL, SAROJ R Secretary 601 E. MEMORIAL BLVD., LAKELAND, FL 33801

Vice President

Name Role Address
PATEL, ALPESH Vice President 601 EAST MEMORIAL BLVD, LAKELAND, FL 33801

Treasurer

Name Role Address
PATEL, TRUSHANT R. Treasurer 562 AUSTIN DRIVE, TARPON SPRINGS, FL 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041751 BEST MOTEL ACTIVE 2021-03-26 2026-12-31 No data 601 E MEMORIAL BLVD, LAKELAND, FL, 33801
G16000022930 BEST MOTEL ACTIVE 2016-03-02 2026-12-31 No data 301 E. MEMORIAL BOULEVARD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 601 E. MEMORIAL BLVD., LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2009-01-13 601 E. MEMORIAL BLVD., LAKELAND, FL 33801 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State