Search icon

MPL LODGINGS, INC. - Florida Company Profile

Company Details

Entity Name: MPL LODGINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPL LODGINGS, 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: 19 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000082492
FEI/EIN Number 260594830

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

Address: 6600 S. TAMIAMI TR., SARASOTA, FL, 34231
Mail Address: 6600 S. TAMIAMI TR., SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPORE MICHAEL President 6600 S. TAMIAMI TR., SARASOTA, FL, 34231
LEPORE MICHAEL Secretary 6600 S. TAMIAMI TR., SARASOTA, FL, 34231
LEPORE MICHAEL Director 6600 S. TAMIAMI TR., SARASOTA, FL, 34231
Saba Richard Agent 2033 MAIN STREET SUITE 303, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066437 BEST WESTERN GATEWAY SIESTA KEY HOTEL EXPIRED 2012-06-29 2017-12-31 - 6600 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 Saba, Richard -
AMENDMENT 2009-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 6600 S. TAMIAMI TR., SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2008-02-18 6600 S. TAMIAMI TR., SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-17
Amendment 2009-08-31
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State