Search icon

QUALITY MOTEL, INC. - Florida Company Profile

Company Details

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

QUALITY 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: 03 Jun 2002 (23 years ago)
Document Number: P02000061347
FEI/EIN Number 010712901

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

Address: 11507 E HWY 92, SEFFNER, FL, 33584
Mail Address: P.O. BOX 89415, TAMPA, FL, 33689
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHABRA MARWAN Treasurer P.O. BOX 89415, TAMPA, FL, 33689
DAHABRA MARWAN Director P.O. BOX 89415, TAMPA, FL, 33689
DAHABRA MARWAN President P.O. BOX 89415, TAMPA, FL, 33689
DAHABRA MARWAN Secretary P.O. BOX 89415, TAMPA, FL, 33689
Dahabra Maher Agent 10124 Deercliff Drive, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Dahabra, Maher -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10124 Deercliff Drive, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 11507 E HWY 92, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2003-06-12 11507 E HWY 92, SEFFNER, FL 33584 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000469726 ACTIVE 1000000965083 HILLSBOROU 2023-09-26 2043-10-04 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000019424 ACTIVE 1000000910942 HILLSBOROU 2021-12-22 2042-01-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000042969 TERMINATED 1000000567752 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000042944 TERMINATED 1000000567750 HILLSBOROU 2014-01-02 2024-01-09 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000265653 TERMINATED 1000000462913 HILLSBOROU 2013-01-25 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000481338 TERMINATED 1000000225296 HILLSBOROU 2011-07-13 2031-08-03 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001014668 TERMINATED 1000000191695 HILLSBOROU 2010-10-20 2030-10-27 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State