Entity Name: | OVATION TRAVEL GROUP, 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: | 16 Nov 2006 (18 years ago) |
Branch of: | OVATION TRAVEL GROUP, INC., NEW YORK (Company Number 953970) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F06000007194 |
FEI/EIN Number |
13-3627522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL, 32301 |
Address: | 666 Third Avenue, 4th Floor, New York, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
METSELAAR PAUL | President | 666 Third Avenue, NEW YORK, NY, 10017 |
METSELAAR PAUL | Director | 666 Third Avenue, NEW YORK, NY, 10017 |
METSELAAR PAUL | Chairman | 666 Third Avenue, NEW YORK, NY, 10017 |
Mahtani Sunil | Chief Financial Officer | 666 Third Avenue, New York, NY, 10017 |
Gordis Elie | Executive Vice President | 666 Third Avenue, New York, NY, 10017 |
Steiner Michael | Executive Vice President | 666 Third Avenue, New York, NY, 10017 |
Babyer Joseph | Cont | 666 Third Avenue, New York, NY, 10017 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 666 Third Avenue, 4th Floor, New York, NY 10017 | - |
REINSTATEMENT | 2010-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-25 | 666 Third Avenue, 4th Floor, New York, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-25 | REGISTERED AGENT SOLUTIONS, INC. | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-07-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State