Entity Name: | HEMA HOSPITALITY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEMA 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: | 18 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000100091 |
FEI/EIN Number |
453869019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 N TEMPLE AVE, STARKE, FL, 32091 |
Mail Address: | 880 N TEMPLE AVE, STARKE, FL, 32091 |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suresh.Patel | Agent | 880 N TEMPLE AVE, STARKE, FL, 32091 |
PATEL SURESH P | President | 1290 NORTH TEMPLE AVE, STARKE, FL, 32091 |
PATEL SMITA R | Secretary | 880 NORTH TEMPLE AVENUE, STARKE, FL, 32091 |
PATEL RAKESH M | Chief Operating Officer | 880 NORTH TEMPLE AVENUE, STARKE, FL, 32091 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000033301 | AMERICAS BEST VALUE INN-STARKE | EXPIRED | 2014-04-03 | 2024-12-31 | - | 880 NORTH TEMPLE AVENUE, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | Suresh.Patel | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 880 N TEMPLE AVE, STARKE, FL 32091 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7337907110 | 2020-04-14 | 0491 | PPP | 880 N Temple Ave, Starke, FL, 32091-2109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State