Search icon

HOME STAY LODGE, INC.

Company Details

Entity Name: HOME STAY LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000043338
FEI/EIN Number 752763483
Address: 6305 MOBILE HIGHWAY, PENSACOLA, FL, 32526, US
Mail Address: P.O. BOX 635, MABLETON, GA, 30126
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
BARNES W. RAY Chief Executive Officer 5342 OLD FLOYD RD., MABLETON, GA, 30126

President

Name Role Address
CHAPPLE JOSEPH E President 5342 OLD FLOYD RD., MABLETON, GA, 30126

Secretary

Name Role Address
BYERS BONNIE L Secretary 5342 OLD FLOYD RD., MABLETON, GA, 30126

Treasurer

Name Role Address
BYERS BONNIE L Treasurer 5342 OLD FLOYD RD., MABLETON, GA, 30126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-31 6305 MOBILE HIGHWAY, PENSACOLA, FL 32526 No data
CHANGE OF MAILING ADDRESS 2002-10-31 6305 MOBILE HIGHWAY, PENSACOLA, FL 32526 No data
REINSTATEMENT 1999-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State