Search icon

TRADESCO TOURS, INC. - Florida Company Profile

Company Details

Entity Name: TRADESCO TOURS, 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F04000001142
FEI/EIN Number 954172247

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

Address: 3372 WOODS EDGE CIRCLE, SUITE 104, BONITA SPRINGS, FL, 34134
Mail Address: 3372 WOODS EDGE CIRCLE, SUITE 104, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BOLGAR ANDRAS Director 14492 STERLING OAKS DRIVE, NAPLES, FL, 34110
BOLGAR AGNES Assistant Secretary 14492 STERLING OAKS DRIVE, NAPLES, FL, 34110
BOLGAR ANDRAS Agent 3372 WOODS FDGE CIRCLE, SUITE 104, BONITA SPRINGS, FL, 34134
BOLGAR ANDRAS President 14492 STERLING OAKS DRIVE, NAPLES, FL, 34110
BOLGAR ANDRAS Secretary 14492 STERLING OAKS DRIVE, NAPLES, FL, 34110
BOLGAR ANDRAS Treasurer 14492 STERLING OAKS DRIVE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055664 DANUBIUS HOTELS EXPIRED 2013-06-07 2018-12-31 - 3372 WOODS EDGE CIRCLE, SUITE# 104, BONITA SPRINGS, FL, 34134
G08066900335 HUNGARIAN HOTELS EXPIRED 2008-03-06 2013-12-31 - 3372 WOODS EDGE CIRCLE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 3372 WOODS EDGE CIRCLE, SUITE 104, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2008-07-08 3372 WOODS EDGE CIRCLE, SUITE 104, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State