Search icon

BUDGET INNS OF CRESTVIEW, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET INNS OF CRESTVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET INNS OF CRESTVIEW, 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: 28 Oct 1987 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: J99308
FEI/EIN Number 592846156

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

Address: 203 S.W. MIRACLE STRIP PKWY., FORT WALTON BEACH, FL, 32548, US
Mail Address: 203 S.W. MIRACLE STRIP PKWY., FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MAYUR President 203 S.W. MIRACLE STRIP PKWY., FORT WALTON BEACH, FL, 32548
PATEL KISHOR N Vice President 203 S.W. MIRACLE STRIP PKWY., FORT WALTON BEACH, FL, 32548
PATEL KISHOR N Agent 203 S.W. MIRACLE STRIP PKWY., FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 203 S.W. MIRACLE STRIP PKWY., FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 203 S.W. MIRACLE STRIP PKWY., FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2008-07-24 203 S.W. MIRACLE STRIP PKWY., FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 1998-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-09-10 PATEL, KISHOR N -
REINSTATEMENT 1991-09-10 - -

Documents

Name Date
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State