Entity Name: | EL GRANDE MOTEL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL GRANDE 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: | 25 Aug 1988 (37 years ago) |
Document Number: | M95909 |
FEI/EIN Number |
592910601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10309 N NEBRASKA AVE, 10309 NEBRASKA AVENUE, TAMPA, FL, 33612, US |
Mail Address: | 9206 N 16th St, 9206 N 16th St, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTAGLIA, CHARLES J. | President | 10309 NEBRASKA AVE, TAMPA, FL, 33612 |
BATTAGLIA, CHARLES J. | Director | 10309 NEBRASKA AVE, TAMPA, FL, 33612 |
BATTAGLIA, CHARLES J. | Treasurer | 10309 NEBRASKA AVE, TAMPA, FL, 33612 |
BATTAGLIA, CHARLES J. | Agent | 10309 NEBRASKA AVE., TAMPA, FL, 336126851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-07 | 10309 N NEBRASKA AVE, 10309 NEBRASKA AVENUE, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-22 | 10309 N NEBRASKA AVE, 10309 NEBRASKA AVENUE, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 1990-05-23 | BATTAGLIA, CHARLES J. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State