Search icon

TOWN MOTEL, INC. - Florida Company Profile

Company Details

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

TOWN 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: 09 Dec 1986 (38 years ago)
Date of dissolution: 02 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2002 (23 years ago)
Document Number: J45976
FEI/EIN Number 592735616

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

Address: 1405 N. KROME AVENUE, FLORIDA CITY, FL, 33034
Mail Address: 1730 NW 9TH COURT, HOMESTEAD, FL, 33030
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGSTROM DEAN Vice President 116 WATERBURY ROAD, THOMASTON, CT, 06707
FREDERICK, CPA MICHAEL L Agent 15600 SW 288TH STREET, HOMESTEAD, FL, 33030
MAXWELL JOHN S. President 116 WATERBURY ROAD, THOMASTON, CT, 06707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 1405 N. KROME AVENUE, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2001-05-11 1405 N. KROME AVENUE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2001-05-11 FREDERICK, CPA, MICHAEL L -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 15600 SW 288TH STREET, SUITE 305, HOMESTEAD, FL 33030 -

Documents

Name Date
Voluntary Dissolution 2002-05-02
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State