Search icon

SSU-PENSACOLA LODGING MANAGER, INC. - Florida Company Profile

Company Details

Entity Name: SSU-PENSACOLA LODGING MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSU-PENSACOLA LODGING MANAGER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2007 (18 years ago)
Document Number: P07000034979
FEI/EIN Number 043753048

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

Address: 8080 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32514
Mail Address: 8599 Foxtail Loop, PENSACOLA, FL, 32526, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR PIYUSH V Member 1329 HIGHWAY 72 EAST, ATHENS, AL, 35611
KUMAR BHAVESH V Member 1329 HIGHWAY 72 EAST, ATHENS, AL, 35611
DESAI Mukesh V Member 1334 Mazurek Blvd, PENSACOLA, FL, 32514
Desai Umesh Member 8599 Foxtail Loop, PENSACOLA, FL, 32526
Desai Mina Member 8599 Foxtail Loop, Pensacola, FL, 32526
Desai Umesh Agent 8599 Foxtail Loop, Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 8080 NORTH DAVIS HIGHWAY, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2024-01-23 Desai, Umesh -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 8599 Foxtail Loop, Pensacola, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State