Entity Name: | PRAGATI MOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2004 (20 years ago) |
Document Number: | P03000045914 |
FEI/EIN Number | 571165587 |
Address: | 11846 Highland Pl., Coral Springs, FL, 33071, US |
Mail Address: | 11846 Highland Pl., Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHINGALA NARSI | Agent | 11846 Highland Pl., Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Shingala Narsi B | President | 11846 Highland Pl., Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Shingala Narsi B | Secretary | 11846 Highland Pl., Coral Springs, FL, 33071 |
Shingala Geeta N | Secretary | 11846 Highland Pl., Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Shingala Geeta N | Director | 11846 Highland Pl., Coral Springs, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08057900420 | DELUXE INN MOTEL | ACTIVE | 2008-02-26 | 2028-12-31 | No data | 28475 S. DIXIE HWY, 200, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 11846 Highland Pl., Coral Springs, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 11846 Highland Pl., Coral Springs, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 11846 Highland Pl., Coral Springs, FL 33071 | No data |
CANCEL ADM DISS/REV | 2004-10-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-10-28 | SHINGALA, NARSI | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State