Search icon

BURLINGTON HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: BURLINGTON HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Nov 2015 (9 years ago)
Document Number: F15000004940
FEI/EIN Number 20-5999597

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

Address: 711 Gallimore Dairy Rd, High Point, NC, 27265, US
Mail Address: 711 Gallimore Dairy Rd, High Point, NC, 27265, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
PATEL NAYAN C Director 200 BISCAYNE BLVD WAY, APT 5109, MIAMI, FL, 33131
PATEL NAYAN C President 200 BISCAYNE BLVD WAY, APT 5109, MIAMI, FL, 33131
PATEL SUNIL M Director 10536 CHARMFORD WAY, RALEIGH, NC, 27615
PATEL SUNIL M Assistant Secretary 10536 CHARMFORD WAY, RALEIGH, NC, 27615
JARIWALA CHIRANJIV K Director 3581 E TREE TOPS CT, DAVIE, FL, 33328
JARIWALA CHIRANJIV K Treasurer 3581 E TREE TOPS CT, DAVIE, FL, 33328
PATEL ANIT S Director 3917 NW 88th Terr, Cooper City, FL, 33024
PATEL ANIT S Secretary 3917 NW 88th Terr, Cooper City, FL, 33024
Patel Jayesh N Vice President 1400 Middle River Dr, Fort Lauderdale, FL, 33304
DUNAY GARY S Agent 225 NE Mizner Boulevard, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022437 HOLIDAY INN EXPRESS AND SUITES ACTIVE 2021-02-16 2026-12-31 - 6650 W 20TH AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 225 NE Mizner Boulevard, Suite 510, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-03-21 DUNAY, GARY S -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 711 Gallimore Dairy Rd, High Point, NC 27265 -
CHANGE OF MAILING ADDRESS 2022-03-14 711 Gallimore Dairy Rd, High Point, NC 27265 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State