DEPA HOTEL,INC. - Florida Company Profile

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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEPA HOTEL, INC. VS SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT | 5D2017-3547 | 2017-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State