Search icon

BAY LAWN MOTEL, INC. - Florida Company Profile

Company Details

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

BAY LAWN 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: 28 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000023285
FEI/EIN Number 593625981

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

Address: 2365 STATE ROAD 16, SAINT AUGUSTINE, FL, 32084
Mail Address: 10809 U.S. HWY 92 E., TAMPA, FL, 33610
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUKLA JITENDRA C Manager 10809 U.S. HWY 92 E., TAMPA, FL, 33610
SHUKLA BHAVNA J Manager 10809 U.S. HWY 92 E., TAMPA, FL, 33610
SHUKLA JITENDRA C Agent 10809 U.S. HWY 92 E., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079117 ST. AUGUSTINE STAR MOTEL EXPIRED 2015-07-30 2020-12-31 - 10809 US HWY 92 E, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2365 STATE ROAD 16, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-06-12
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State