Search icon

ACCESS TO TRAVEL, INC.

Company Details

Entity Name: ACCESS TO TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: F11000004131
FEI/EIN Number 331006943
Address: 3309 Elm St, Suite 370, Dallas, TX, 75226, US
Mail Address: 6301 Gaston Ave, DALLAS, TX, 75214, US
Place of Formation: TEXAS

Agent

Name Role Address
Bloom Rebecca Agent 1725 SW River Bend Circle, Stuart, FL, 34997

Director

Name Role Address
LOWERY MARK Director 3309 Elm St, Dallas, TX, 75226
GEORGE JOHN Director 3309 Elm St, Dallas, TX, 75226

President

Name Role Address
LOWERY MARK President 3309 Elm St, Dallas, TX, 75226
GEORGE JOHN President 3309 Elm St, Dallas, TX, 75226

Secretary

Name Role Address
LOWERY MARK Secretary 3309 Elm St, Dallas, TX, 75226

Vice President

Name Role Address
GEORGE JOHN Vice President 3309 Elm St, Dallas, TX, 75226

Treasurer

Name Role Address
GEORGE JOHN Treasurer 3309 Elm St, Dallas, TX, 75226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027371 ACCESSFARES ACTIVE 2023-02-28 2028-12-31 No data 6301 GASTON AVE #200, DALLAS, TX, 75214
G11000123630 ACCESSFARES EXPIRED 2011-12-19 2016-12-31 No data 2616 THOMAS AVENUE, DALLAS, TX, 75204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 3309 Elm St, Suite 370, Suite 200, Dallas, TX 75226 No data
REINSTATEMENT 2016-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-17 Bloom, Rebecca No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 1725 SW River Bend Circle, Stuart, FL 34997 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-06-20 3309 Elm St, Suite 370, Suite 200, Dallas, TX 75226 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State