Search icon

MOTEL INSURANCE BROKERS, INC

Company Details

Entity Name: MOTEL INSURANCE BROKERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000070748
FEI/EIN Number 593465195
Address: 801 International PKWY, LAKE MARY, FL, 32746, US
Mail Address: 801 International PKWY, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL RAMBHAI K Agent 801 International PKWY, LAKE MARY, FL, 32746

Chief Executive Officer

Name Role Address
PATEL RAMBHAI K Chief Executive Officer 801 International PKWY, LAKE MARY, FL, 32746

Chief Operating Officer

Name Role Address
PATEL VISHAL R Chief Operating Officer 801 International PKWY, LAKE MARY, FL, 32746

Chief Financial Officer

Name Role Address
PATEL VIKASH R Chief Financial Officer 801 International PKWY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 801 International PKWY, Suite 500, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2013-01-28 801 International PKWY, Suite 500, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 801 International PKWY, Suite 500, LAKE MARY, FL 32746 No data
AMENDMENT AND NAME CHANGE 2006-02-01 MOTEL INSURANCE BROKERS, INC No data

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-22
Amendment and Name Change 2006-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State