Search icon

HALEY'S MOTEL, INC

Headquarter

Company Details

Entity Name: HALEY'S MOTEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2002 (23 years ago)
Document Number: P02000015488
FEI/EIN Number 611403468
Address: 6802 13th Avenue Drive West, Bradenton, FL, 34209, US
Mail Address: 6802 13th Ave Dr W, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HALEY'S MOTEL, INC, NEW YORK 6337776 NEW YORK

Agent

Name Role Address
GOODFELLOW CAROL Agent 6802 13th Ave Dr W, Bradenton, FL, 34209

President

Name Role Address
BUEHLER THOMAS E President 6802 13th Ave Dr W, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130370 C & T PROPERTIES ACTIVE 2024-10-23 2029-12-31 No data 6802 13TH AVE DR W, BRADENTON, FL, 34209
G21000169935 GORE MOUNTAIN VACATION ACTIVE 2021-12-22 2026-12-31 No data 6802 13TH AVE DR W, BRADENTON, FL, 34209
G21000138397 NOTHERN XPOSURE ACTIVE 2021-10-14 2026-12-31 No data 6802 13TH AVE DR W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 6802 13th Avenue Drive West, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2022-02-15 6802 13th Avenue Drive West, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 6802 13th Ave Dr W, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2009-06-19 GOODFELLOW, CAROL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000198783 TERMINATED 1000000209566 MANATEE 2011-03-28 2031-03-30 $ 15,052.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State