Search icon

MPL LODGINGS, INC.

Company Details

Entity Name: MPL LODGINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000082492
FEI/EIN Number 260594830
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

Agent

Name Role Address
Saba Richard Agent 2033 MAIN STREET SUITE 303, SARASOTA, FL, 34237

President

Name Role Address
LEPORE MICHAEL President 6600 S. TAMIAMI TR., SARASOTA, FL, 34231

Secretary

Name Role Address
LEPORE MICHAEL Secretary 6600 S. TAMIAMI TR., SARASOTA, FL, 34231

Director

Name Role Address
LEPORE MICHAEL Director 6600 S. TAMIAMI TR., SARASOTA, FL, 34231

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 No data 6600 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-17 Saba, Richard No data
AMENDMENT 2009-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 6600 S. TAMIAMI TR., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2008-02-18 6600 S. TAMIAMI TR., SARASOTA, FL 34231 No data

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 Feb 2025

Sources: Florida Department of State