Search icon

OVATION TRAVEL GROUP, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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