Search icon

S & D MOTELS, CORPORATION - Florida Company Profile

Company Details

Entity Name: S & D MOTELS, CORPORATION
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: 27 Aug 1998 (27 years ago)
Document Number: F98000004851
FEI/EIN Number 251611432

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

Address: 4102 East Winners circle, Davie, FL, 33330, US
Mail Address: 4102 East Winners Circle, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
PULIKKEN DAVIS M President 4102 East Winners Circle, Davie, FL, 33330
DAVIS BABYKUTTY Secretary 4102 EAST WINNERS CIRCLE, DAVIE, FL, 33330
Achett Betsy R Vice President 11297 East Golf View Dr., Galena, IL, 610368200
Davis Bennet P Vice President 7803 Rollington Road, Pewee Valley, KY, 40056
PULIKKEN DAVIS M Agent 4102 EAST WINNERS CIRCLE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003913 GOA LOUNGE EXPIRED 2012-01-11 2017-12-31 - PLANTATION INN HOTEL & LOUNGE, 375 NORTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 4102 East Winners circle, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-03-31 4102 East Winners circle, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 4102 EAST WINNERS CIRCLE, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2001-03-26 PULIKKEN, DAVIS M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000736055 TERMINATED 1000000178297 BROWARD 2010-06-24 2030-07-07 $ 24,712.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State