Search icon

THOMSON HOLIDAYS SERVICES INC. - Florida Company Profile

Branch

Company Details

Entity Name: THOMSON HOLIDAYS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Sep 1980 (44 years ago)
Branch of: THOMSON HOLIDAYS SERVICES INC., ILLINOIS (Company Number CORP_51978307)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 846955
FEI/EIN Number 363063348

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

Address: 7083 GRAND NATIONAL DRIVE, SUITE 102, ORLANDO, FL, 32819, US
Mail Address: 7083 GRAND NATIONAL DRIVE, SUITE 102, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CLAUSSEN TOR Director 7083 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819
CLAUSSEN TOR Secretary 7083 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819
CLAUSSEN TOR Treasurer 7083 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819
BIXBY PAUL H Director 7083 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819
BIXBY PAUL H President 7083 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 7083 GRAND NATIONAL DRIVE, SUITE 102, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2007-03-15 7083 GRAND NATIONAL DRIVE, SUITE 102, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2001-07-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2001-07-11 1201 HAYES ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-07-11
ANNUAL REPORT 2000-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State