Search icon

SIESTA PLAZA MOTEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIESTA PLAZA MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S11870
FEI/EIN Number 650228616
Address: 1120 SUN N SEA DR, SARASOTA, FL, 34242
Mail Address: 3534 BROOKLYN AVE, FT WAYNE, IN, 46809, US
ZIP code: 34242
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHRMAN MICHAEL Director 3534 BROOKLYN AVE, FORT WAYNE, IN, 46809
EHINGER WILLIAM Director 3534 BROOKLYN AVE, FORT WAYNE, IN, 46809
PARIS DAVID Director 3534 BROOKLYN AVE, FORT WAYNE, IN, 46809
ACKER HERBERT K Director 3534 BROOKLYN AVE, FORT WAYNE, IN, 46809
GIANT DONALD Director 3534 BROOKLYN AVE, FORT WAYNE, IN, 46809
HOPEN BRUCE Treasurer 3534 BROOKLYN AVE, FT WAYNE, IN
HINES BRANDON Agent 1120 SUN N SEA DR, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-06 - -
CHANGE OF MAILING ADDRESS 2005-10-06 1120 SUN N SEA DR, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2005-10-06 HINES, BRANDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-21 1120 SUN N SEA DR, SARASOTA, FL 34242 -

Documents

Name Date
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State