Search icon

DESTINATION WEDDING TRAVEL INC. - Florida Company Profile

Company Details

Entity Name: DESTINATION WEDDING TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: F06000007441
FEI/EIN Number 200426617

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

Address: 321 COMMONWEATLH ROAD, SUITE 303, WAYLAND, MA, 01778
Mail Address: 321 COMMONWEATLH ROAD, SUITE 303, WAYLAND, MA, 01778
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WALSH JOHN President 321 COMMONWEATLH ROAD, WAYLAND, MA, 01778
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091112 CELEBRATION TRAVEL EXPIRED 2019-08-23 2024-12-31 - 321 COMMONWEALTH ROAD SUITE 303, WAYLAND, MA, 01778
G15000038641 PERFECT BEACH WEDDINGS EXPIRED 2015-04-17 2020-12-31 - 321 COMMONWEALTH ROAD, SUITE 303, WAYLAND, MA, 01778

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2024-05-30 - -
REINSTATEMENT 2023-09-29 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-07-12 C T CORPORATION SYSTEM -
REINSTATEMENT 2022-07-12 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 321 COMMONWEATLH ROAD, SUITE 303, WAYLAND, MA 01778 -
CHANGE OF MAILING ADDRESS 2012-01-10 321 COMMONWEATLH ROAD, SUITE 303, WAYLAND, MA 01778 -
REINSTATEMENT 2011-01-14 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Articles of Correction 2024-05-30
ANNUAL REPORT 2024-05-03
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-07-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State