Search icon

OPEN GATE MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: OPEN GATE MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPEN GATE MOTEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: 684652
FEI/EIN Number 592113244

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

Address: 4810 N. FLORIDA AVENUE, TAMPA, FL, 33603
Mail Address: 4810 N. FLORIDA AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Chandrakanta Secretary 32036 Watoga Loop, Wesley Chapel, FL, 33543
Patel Ramesh Agent 32036 Watoga Loop, Wesley Chapel, FL, 33543
PATEL, RAMESH President 4810 N. FLORIDA AVE., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 32036 Watoga Loop, Wesley Chapel, FL 33543 -
REINSTATEMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 Patel, Ramesh -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1993-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State