Search icon

ADI SAGAR MOTEL CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ADI SAGAR MOTEL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADI SAGAR MOTEL CORPORATION, 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000108677
FEI/EIN Number 510556460

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

Address: 4139 E. BUSCH BLVD, TAMPA, FL, 33617
Mail Address: 4139 E. BUSCH BLVD, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA DILIP President 25353 SEVEN RIVERS CIR, LAND O LAKES, FL, 34639
MEHTA DILIP Director 25353 SEVEN RIVERS CIR, LAND O LAKES, FL, 34639
PATEL RAJENDRA Secretary 6213 ASHFIELD PLACE, WESLEY CHAPEL, FL, 33544
PATEL RAJENDRA Treasurer 6213 ASHFIELD PLACE, WESLEY CHAPEL, FL, 33544
PATEL RAJENDRA Director 6213 ASHFIELD PLACE, WESLEY CHAPEL, FL, 33544
PATEL BHARAT Vice President 13426 SECOND AVE NE, BRADENTON, FL, 34212
METHA DILIP S Agent 25353 SEVEN RIVERS CIR, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08123700002 RODEWAY INN EXPIRED 2008-05-02 2013-12-31 - 4139 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 4139 E. BUSCH BLVD, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2007-02-19 4139 E. BUSCH BLVD, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2007-02-19 METHA, DILIP S -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 25353 SEVEN RIVERS CIR, LAND O LAKES, FL 34639 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000819869 TERMINATED 1000000182591 HILLSBOROU 2010-07-27 2030-08-04 $ 8,518.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09002186517 LAPSED 2009-CA-17878 ORANGE COUNTY 2009-10-21 2014-10-22 $26498.17 SAFEMARK SYSTEMS LP, C/O FOSTER & KLINKBEIL PA, P.O. BOX 3108, ORLANDO, FL 32802
J12000418106 LAPSED 11 CA 002350 ES PASCO COUNTY 2009-07-10 2017-05-21 $58,720.70 HIGHLINE CAPITAL CORP., 2930 CENTER GREEN COURT SOUTH, SUITE 200, BOULDER, CO 80301

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-09
Domestic Profit 2005-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State