Search icon

PRAGER TRAVEL, INC.

Company Details

Entity Name: PRAGER TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 1975 (50 years ago)
Document Number: 481873
FEI/EIN Number 59-1608075
Address: 1537 E. HILLSBORO BLVD, UNIT 541, DEERFIELD BEACH, FL 33441
Mail Address: 1537 E. HILLSBORO BLVD, UNIT 541, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRAGER, DARYLE Agent 1537 E. Hillsboro Blvd, Unit 541, Deerfield Beach, FL 33441

President

Name Role Address
Prager, Daryle Florence President 1537 E. Hillsboro Blvd, Unit 541 Deerfield Beach, FL 33441

Secretary

Name Role Address
Prager, Daryle Florence Secretary 1537 E. Hillsboro Blvd, Unit 541 Deerfield Beach, FL 33441

Treasurer

Name Role Address
Prager, Daryle Florence Treasurer 1537 E. Hillsboro Blvd, Unit 541 Deerfield Beach, FL 33441

Director

Name Role Address
Prager, Daryle Florence Director 1537 E. Hillsboro Blvd, Unit 541 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1537 E. HILLSBORO BLVD, UNIT 541, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2021-03-11 1537 E. HILLSBORO BLVD, UNIT 541, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1537 E. Hillsboro Blvd, Unit 541, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 1988-03-10 PRAGER, DARYLE No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State