Search icon

MAY FLOWER MOTEL INC - Florida Company Profile

Company Details

Entity Name: MAY FLOWER MOTEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAY FLOWER MOTEL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2013 (12 years ago)
Document Number: P13000069868
FEI/EIN Number 46-3697938

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

Address: 7510 N FLORIDA AVE, TAMPA, FL, 33604
Mail Address: 7510 N FLORIDA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHOKKUMAR D President 4511 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
PATEL ASHOKKUMAR D Secretary 4511 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
PATEL HEMALATABEN A Vice President 4511 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
PATEL HEMALATABEN A Treasurer 4511 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
PATEL ASHOKKUMAR D Agent 4511 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000637297 TERMINATED 1000000621800 HILLSBOROU 2014-05-01 2034-05-09 $ 4,830.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State