Search icon

ANCIENT CITY TRAVEL SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY TRAVEL SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCIENT CITY TRAVEL SOUTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 1976 (49 years ago)
Date of dissolution: 19 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: 505661
FEI/EIN Number 591672028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 286 CUBBEDGE RD, ST. AUGUSTINE, FL, 32080
Mail Address: PO BOX 4304, ST. AUGUSTINE, FL, 32085
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICE GARY E President 286 CUBBEDGE RD, ST. AUGUSTINE, FL, 32080
BRICE GARY E Treasurer 286 CUBBEDGE RD, ST. AUGUSTINE, FL, 32080
COOK PEGGY R Secretary 6975 CHARLES ST., ST. AUGUSTINE, FL, 32080
BRICE GARY E Agent 286 CUBBEDGE RD, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079403 ANCIENT CITY TRAVEL, INC. EXPIRED 2015-07-31 2020-12-31 - PO BOX 4304, ST AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2015-07-31 ANCIENT CITY TRAVEL SOUTH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 286 CUBBEDGE RD, ST. AUGUSTINE, FL 32080 -
AMENDMENT 2015-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 286 CUBBEDGE RD, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2015-05-15 BRICE, GARY E -
REINSTATEMENT 2011-11-01 - -
CHANGE OF MAILING ADDRESS 2011-11-01 286 CUBBEDGE RD, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000624609 TERMINATED 1000000840596 ST JOHNS 2019-09-12 2039-09-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-25
Name Change 2015-07-31
Amendment 2015-05-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State