Search icon

HALEY'S MOTEL, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HALEY'S MOTEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2002 (24 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
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6337776
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
BUEHLER THOMAS E President 6802 13th Ave Dr W, Bradenton, FL, 34209
GOODFELLOW CAROL Agent 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 - 6802 13TH AVE DR W, BRADENTON, FL, 34209
G21000169935 GORE MOUNTAIN VACATION ACTIVE 2021-12-22 2026-12-31 - 6802 13TH AVE DR W, BRADENTON, FL, 34209
G21000138397 NOTHERN XPOSURE ACTIVE 2021-10-14 2026-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-02-15 6802 13th Avenue Drive West, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 6802 13th Ave Dr W, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2009-06-19 GOODFELLOW, CAROL -

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
7300.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26395.00
Total Face Value Of Loan:
26395.00
Date:
2018-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
235000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,395
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,634.75
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $26,395
Jobs Reported:
6
Initial Approval Amount:
$36,953
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,147
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $36,953

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State