Search icon

DEPA HOTEL,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEPA HOTEL,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2007 (18 years ago)
Document Number: P07000121102
FEI/EIN Number 364619424
Address: 11050 US Highway 19, Port Richey, FL, 34668, US
Mail Address: 1610 S.E PARADISE CIRCLE, CRYSTAL RIVER, FL, 34429
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI PARESH G President 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL, 34429
PATEL KETUN Vice President 1610 SE PARADISE CIRCLE, CRYSTAL RIVER, FL, 34429
Patel Parth Vice President 1020 SE Paradise Circle, Crystal River, FL, 34429
Patel Mayur Secretary 1610 S.E PARADISE CIRCLE, CRYSTAL RIVER, FL, 34429
Patel Parth Agent 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013773 HAMPTON INN & SUITES ACTIVE 2021-01-28 2026-12-31 - 1610 SE PARADISE CIRCLE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-08 Patel, Parth -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 11050 US Highway 19, Port Richey, FL 34668 -

Court Cases

Title Case Number Docket Date Status
DEPA HOTEL, INC. VS SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT 5D2017-3547 2017-11-14 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
SWF17-CT NO. 208660

Parties

Name DEPA HOTEL,INC.
Role Appellant
Status Active
Representations Clifford A. Taylor
Name Southwest Florida Water Management District, Clerk
Role Appellee
Status Active
Representations ADRIENNE E. VINING
Name SOUTHWEST FL WATER MANAGEMENT DISTRICT
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEPA HOTEL, INC
Docket Date 2018-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 76 PAGES
On Behalf Of SOUTHWEST FL WATER MANAGEMENT DISTRICT
Docket Date 2018-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southwest Florida Water Management District, Clerk
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/2
On Behalf Of Southwest Florida Water Management District, Clerk
Docket Date 2018-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEPA HOTEL, INC
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southwest Florida Water Management District, Clerk
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/17
On Behalf Of DEPA HOTEL, INC
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103015.50
Total Face Value Of Loan:
103015.50
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72600.00
Total Face Value Of Loan:
72600.00
Date:
2013-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4500000.00
Total Face Value Of Loan:
4500000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$103,015.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,015.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,426.24
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $103,011.5
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$72,600
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,311.88
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $72,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State