Search icon

MDP HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: MDP HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDP HOSPITALITY, 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: 02 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000147202
FEI/EIN Number 203730846

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

Address: 3825 NW BLITCHTON RD, OCALA, FL, 34475, US
Mail Address: 3825 NW BLITCHTON ROAD, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROLIA MAHESH S Director 2630 SW 36TH LANE, OCALA, FL, 34474
MAROLIA JANAK S. Director 8761 SOUTHERN BREEZE DR., ORLANDO, FL, 32836
DESAI THAKOR C. Director 1107 MOCKINGBIRD CT., SAN JOSE, CA, 95120
PATEL JAYANTI Z. Director 3041 S. PINE AVE., OCALA, FL, 34471
PANCHAL JAYANTI Director 6979 SE 12TH CIR., OCALA, FL, 34480
DESAI JANAK D. S Director 3924 W. SILVER SPRINGS BLVD., OCALA, FL, 34482
MAROLIA MAHESH S Agent 2630 SW 36TH LANE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020863 AMADEUS HOTEL AND CONFERENCE CENTER EXPIRED 2011-02-24 2016-12-31 - 3621 WEST SILVER SPRINGS BLVD, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 3825 NW BLITCHTON RD, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2012-03-14 3825 NW BLITCHTON RD, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2009-04-10 MAROLIA, MAHESH SPRES. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 2630 SW 36TH LANE, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001035758 LAPSED 10-2893-CA-G 5TH JUD CIR MARION COUNTY FL 2013-05-13 2018-06-03 $1,428,168.50 WELLS FARGO BANK, N.A., ONE INDEPENDENT DRIVE, JACKSONVILLE, FL 32202
J12000720907 LAPSED 10-2893-CA-G 5TH JUDICIAL, MARION COUNTY 2012-09-18 2017-10-25 $1,428,168.50 WELLS FARGO BANK, N.A., ONE INDEPENDENT DRIVE, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-30
Domestic Profit 2005-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State