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