Search icon

WHITFIELD MOTEL, INC. - Florida Company Profile

Company Details

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

WHITFIELD 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: 05 May 1986 (39 years ago)
Document Number: J13170
FEI/EIN Number 592664323

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

Address: 1280 WHITFIELD AVE, SARASOTA, FL, 34243, US
Mail Address: 3002 CORTEZ RD. W., BRADENTON, FL, 34207, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH BLYTHE B President 3002 CORTEZ RD. W., BRADENTON, FL, 34207
MCDONOUGH BLYTHE B Secretary 3002 CORTEZ RD. W., BRADENTON, FL, 34207
MCDONOUGH BLYTHE B Treasurer 3002 CORTEZ RD. W., BRADENTON, FL, 34207
MCDONOUGH RYAN Vice President 3002 CORTEZ RD. W., BRADENTON, FL, 34207
SUPLEE T. RAYMOND Agent 800 S. OSPREY AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-05 SUPLEE, T. RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 800 S. OSPREY AVE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2012-01-24 1280 WHITFIELD AVE, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-27 1280 WHITFIELD AVE, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
Reg. Agent Change 2020-11-05
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State