Search icon

RELAX INN, INC.

Company Details

Entity Name: RELAX INN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1992 (33 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: V11693
FEI/EIN Number 59-3125393
Address: 5020 N. MAIN ST., JACKSONVILLE, FL 32206
Mail Address: 5020 N. MAIN ST., JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, MAYURESH D Agent 5020 N. MAIN ST., JACKSONVILLE, FL 32206

President

Name Role Address
PATEL, MAYURESH D President 5020 N. MAIN ST., JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 No data No data
CHANGE OF MAILING ADDRESS 2008-02-12 5020 N. MAIN ST., JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 5020 N. MAIN ST., JACKSONVILLE, FL 32206 No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1997-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000028023 LAPSED 2001-2966-SP DUVAL COUNTY COURT 2001-10-18 2006-11-08 $3,849.34 WASTE MANAGEMENT OF JACKSONVILLE A DIV OF REFUSE SERVIC, 6501 GREENLAND ROAD, JACKSONVILLE FL 32258

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336110580 0418800 2012-09-05 1411 NW 31 AVENUE, POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-09-05
Emphasis L: FALL
Case Closed 2012-09-06

Related Activity

Type Complaint
Activity Nr 539152
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4855337700 2020-05-01 0491 PPP 1225 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8542
Loan Approval Amount (current) 8542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8628.12
Forgiveness Paid Date 2021-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State