Search icon

VALUE INN OF HERNANDO, INC. - Florida Company Profile

Company Details

Entity Name: VALUE INN OF HERNANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE INN OF HERNANDO, 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: 14 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000078201
FEI/EIN Number 510511680

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

Address: 2350 N FLORIDA AVE, HERNANDO, FL, 34442
Mail Address: 1480 Gulf Blvd, Clearwater, FL, 33767, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTAFANOUS Nabil Othe 1480 gulf Blvd, Clearwater, FL, 33767
Estate of Nash Estafanous Agent 1480 gulf Blvd, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-12-11 2350 N FLORIDA AVE, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2015-12-11 Estate of Nash Estafanous -
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-11 1480 gulf Blvd, Apt 1206, Clearwater, FL 33767 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-03-20 - -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000492888 TERMINATED 1000000719526 CITRUS 2016-08-15 2026-08-17 $ 997.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J15001065008 TERMINATED 1000000695601 CITRUS 2015-09-28 2035-12-04 $ 772.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J12000164387 TERMINATED 1000000254849 CITRUS 2012-02-29 2032-03-07 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
REINSTATEMENT 2015-12-11
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-03-20
Domestic Profit 2004-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State