Entity Name: | DAYS INN OF CRESTVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P98000033616 |
FEI/EIN Number | 593527995 |
Address: | 4255 S FERDON BLVD, CRESTVIEW, FL, 32536 |
Mail Address: | 4255 S. FERDON BLVD., CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL KISHOR N | Agent | 349 SW MIRACLE STRIP PKWY, FT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
JOHNSON TRACY | President | 4255 S FERDON BLVD, CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
RAMAN ANJNA | Vice President | 4255 S FERDON BLVD, CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
PATEL KISHOR N | Secretary | 349 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-15 | 4255 S FERDON BLVD, CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2000-09-15 | 4255 S FERDON BLVD, CRESTVIEW, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-19 | 349 SW MIRACLE STRIP PKWY, FT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT NAME CHANGED | 1999-11-19 | PATEL, KISHOR N | No data |
REINSTATEMENT | 1999-11-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-09-15 |
REINSTATEMENT | 1999-11-19 |
Domestic Profit | 1998-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State