Search icon

JANKI HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: JANKI HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANKI HOSPITALITY, 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: 04 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000128847
FEI/EIN Number 261511456

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

Address: 11333 US Hwy 19, Clearwater, FL, 33764, US
Mail Address: 11333 US Hwy 19, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MUKUND D President 11333 US Hwy 19, Clearwater, FL, 33764
PATEL MUKUND D Secretary 11333 US Hwy 19, Clearwater, FL, 33764
PATEL MUKUND D Treasurer 11333 US Hwy 19, Clearwater, FL, 33764
PATEL MUKUND D Director 11333 US Hwy 19, Clearwater, FL, 33764
PATEL MUKUND D Agent 11333 US Hwy 19, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028129 EXPRESS INN & SUITES EXPIRED 2010-03-25 2015-12-31 - 11333 US HWY 19, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-23 11333 US Hwy 19, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 11333 US Hwy 19, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 11333 US Hwy 19, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2010-01-12 PATEL, MUKUND D -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State