Search icon

OVATION TRAVEL GROUP, INC.

Branch

Company Details

Entity Name: OVATION TRAVEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F06000007194
FEI/EIN Number 13-3627522
Mail Address: 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301
Address: 666 Third Avenue, 4th Floor, New York, NY 10017
Place of Formation: NEW YORK

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
METSELAAR, PAUL President 666 Third Avenue, 4th Floor NEW YORK, NY 10017

Director

Name Role Address
METSELAAR, PAUL Director 666 Third Avenue, 4th Floor NEW YORK, NY 10017

Chairman

Name Role Address
METSELAAR, PAUL Chairman 666 Third Avenue, 4th Floor NEW YORK, NY 10017

Chief Financial Officer

Name Role Address
Mahtani, Sunil Chief Financial Officer 666 Third Avenue, 4th Floor New York, NY 10017

Executive Vice President

Name Role Address
Gordis, Elie Executive Vice President 666 Third Avenue, 4th Floor New York, NY 10017
Steiner, Michael Executive Vice President 666 Third Avenue, 4th Floor New York, NY 10017

Controller

Name Role Address
Babyer, Joseph Controller 666 Third Avenue, 4th Floor New York, NY 10017

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 666 Third Avenue, 4th Floor, New York, NY 10017 No data
REINSTATEMENT 2010-08-25 No data No data
CHANGE OF MAILING ADDRESS 2010-08-25 666 Third Avenue, 4th Floor, New York, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2010-08-25 REGISTERED AGENT SOLUTIONS, INC. No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

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: 27 Jan 2025

Sources: Florida Department of State