Search icon

MAYPORT LODGING, INC.

Company Details

Entity Name: MAYPORT LODGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: P06000139024
FEI/EIN Number 205941135
Address: 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233, US
Mail Address: 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARAG JAYESH Agent 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233

Director

Name Role Address
PARAG JAYESH Director 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233
PATEL ASHISH K Director 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233
PATEL AJIT Director 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233
PATEL NILESH KUMAR Director 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233
PATEL SUBODH Director 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233
GOVIND SHIRISH Director 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233

President

Name Role Address
PARAG JAYESH President 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233

Vice President

Name Role Address
PATEL ASHISH K Vice President 2073 MAYPORT ROAD, JACKSONVILLE, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083459 HOLIDAY INN EXPRESS MAYPORT ACTIVE 2022-07-14 2027-12-31 No data 2040 MAYPORT ROAD, JACKSONVILLE, FL, 32233
G08308900022 HOLIDAY INN EXPRESS MAYPORT EXPIRED 2008-11-03 2013-12-31 No data 1375 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2073 MAYPORT ROAD, JACKSONVILLE, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-01-27 2073 MAYPORT ROAD, JACKSONVILLE, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2073 MAYPORT ROAD, JACKSONVILLE, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2008-03-27 PARAG, JAYESH No data
AMENDMENT 2007-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State