Search icon

PROFESSIONAL TOUCH INTERNATIONAL TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL TOUCH INTERNATIONAL TRAVEL, 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: 06 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F02000002333
FEI/EIN Number 222520717

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

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

Key Officers & Management

Name Role Address
AVERSA DEBORAH F President 11650 Stonehaven Way, PALM BEACH GARDENS, FL, 33412
AVERSA DEBORAH F Agent 11650 Stonehaven Way, PALM BEACH GARDENS, FL, 33412

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-15 AVERSA, DEBORAH F -
REINSTATEMENT 2022-05-15 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-28 11650 Stonehaven Way, PALM BEACH GARDENS, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-28 11650 Stonehaven Way, Palm Beach Gardens, FL 33412 -
CHANGE OF MAILING ADDRESS 2018-07-28 11650 Stonehaven Way, Palm Beach Gardens, FL 33412 -
REINSTATEMENT 2012-10-01 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-11-07 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State