Entity Name: | MOTEL INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000126598 |
FEI/EIN Number | 201537437 |
Address: | 1093 BEACH BLVD, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 1093 BEACH BLVD, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMYTH JOSEPH | Agent | 16 WILLOW DRIVE, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
SMYTH JOSEPH | President | 16 WILLOW DRIVE, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
SMYTH JOSEPH | Director | 16 WILLOW DRIVE, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 1093 BEACH BLVD, ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 1093 BEACH BLVD, ST. AUGUSTINE, FL 32080 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000281318 | ACTIVE | 1000000149094 | ST JOHNS | 2009-11-13 | 2030-02-16 | $ 18,043.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10001055737 | LAPSED | 08-34-D1 | LEON | 2008-08-20 | 2015-11-17 | $72,769.28 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-09-27 |
Domestic Profit | 2004-08-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State