Search icon

MNM MOTELS, INC.

Company Details

Entity Name: MNM MOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1984 (41 years ago)
Date of dissolution: 18 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2003 (21 years ago)
Document Number: H08317
FEI/EIN Number 59-2422553
Address: 244 N FLORIDA AVE, LAKELAND, FL 33801
Mail Address: 244 NORTH FLORIDA AVE., LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DEV, MAHENDRA Agent 244 NORTH FLORDIA AVE, LAKELAND, FL 33801

Secretary

Name Role Address
DEV, MAHENDRA Secretary 224 NORTH FLORDIA AVE, LAKELAND, FL

Director

Name Role Address
DEV, JYOTI MAHENDRA Director 224 NORTH FLORDIA AVE, LAKELAND, FL
PATEL, NARMADABEN N. Director 1819 MONTECITO WAY, BURLINGAME, CA

President

Name Role Address
PATEL, MOHANBHAI D. President 1503 EDMOND DRIVE, SAN CARLOS, CA

Treasurer

Name Role Address
PATEL, BHARTIBEM M. Treasurer 1503 EDMOND DRIVE, SAN CARLOS, CA

Vice President

Name Role Address
PATEL, NATUBHAI D. Vice President 1819 MONTECITO WAY, BURLINGAME, CA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 244 N FLORIDA AVE, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-28 244 NORTH FLORDIA AVE, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 1995-03-21 244 N FLORIDA AVE, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 1990-03-20 DEV, MAHENDRA No data

Documents

Name Date
Voluntary Dissolution 2003-12-18
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State