Search icon

MIAMI SPRINGS MOTEL INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SPRINGS MOTEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SPRINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: H21129
FEI/EIN Number 592447199

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

Address: 6542 CATALPA DRIVE, NEW PORT RICHEY, FL, 34655
Mail Address: 6542 CATALPA DRIVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIENA ELLEN President 6542 CATALPA DRIVE, NEW PORT RICHEY, FL, 34655
SIENA ELLEN Director 6542 CATALPA DRIVE, NEW PORT RICHEY, FL, 34655
CORPORATE ACCESS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2010-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 6542 CATALPA DRIVE, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2010-01-07 6542 CATALPA DRIVE, NEW PORT RICHEY, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Resignation 2011-01-19
CORAPREIWP 2010-01-07
REINSTATEMENT 2008-03-19
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-08-01
ANNUAL REPORT 1999-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State