Entity Name: | FAWKES TRAVEL, 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: | 27 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | F10000003375 |
FEI/EIN Number |
043176050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 218 WEST WATER STREET, SUITE 400, CHARLOTTESVILLE, VA, 22902 |
Address: | 2 Heritage Drive, Quincy, MA, 02171, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Hall James | President | 218 West Water Street, Charlottesville, VA, 22902 |
Hall Adam | Treasurer | 218 West Water Street, Charlottesville, VA, 22902 |
Boisvert Maureen | Vice President | 218 West Water Street, Charlottesville, VA, 22902 |
Jenkins Paul | Gene | 218 West Water Street, Charlottesville, VA, 22902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-28 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 2 Heritage Drive, Suite 402, Quincy, MA 02171 | - |
REGISTERED AGENT CHANGED | 2019-01-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 2 Heritage Drive, Suite 402, Quincy, MA 02171 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-01-28 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
Reg. Agent Change | 2012-10-03 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State