Search icon

MOTEL INTERIORS, INC.

Company Details

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

Agent

Name Role Address
SMYTH JOSEPH Agent 16 WILLOW DRIVE, ST. AUGUSTINE, FL, 32080

President

Name Role Address
SMYTH JOSEPH President 16 WILLOW DRIVE, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
SMYTH JOSEPH Director 16 WILLOW DRIVE, ST. AUGUSTINE, FL, 32080

Events

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

Debts

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

Documents

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