Entity Name: | PROFESSIONAL TOUCH INTERNATIONAL TRAVEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 May 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F02000002333 |
FEI/EIN Number | 222520717 |
Address: | 11650 Stonehaven Way, Palm Beach Gardens, FL, 33412, US |
Mail Address: | 11650 Stonehaven Way, PALM BEACH GARDENS, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
AVERSA DEBORAH F | Agent | 11650 Stonehaven Way, PALM BEACH GARDENS, FL, 33412 |
Name | Role | Address |
---|---|---|
AVERSA DEBORAH F | President | 11650 Stonehaven Way, PALM BEACH GARDENS, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-15 | AVERSA, DEBORAH F | No data |
REINSTATEMENT | 2022-05-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-28 | 11650 Stonehaven Way, PALM BEACH GARDENS, FL 33412 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-28 | 11650 Stonehaven Way, Palm Beach Gardens, FL 33412 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-28 | 11650 Stonehaven Way, Palm Beach Gardens, FL 33412 | No data |
REINSTATEMENT | 2012-10-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CANCEL ADM DISS/REV | 2004-11-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000412764 | TERMINATED | 1000000162882 | PALM BEACH | 2010-02-25 | 2030-03-17 | $ 545.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-15 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-07-28 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-05-03 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-14 |
REINSTATEMENT | 2012-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State