Entity Name: | SEMONT 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: | 02 May 2013 (12 years ago) |
Document Number: | F13000001927 |
FEI/EIN Number |
810467223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 12th Ave. So., Ste 104, Great Falls, MT, 59405, US |
Mail Address: | 1301 12th Ave. So., Ste 104, Great Falls, MT, 59405, US |
Place of Formation: | MONTANA |
Name | Role | Address |
---|---|---|
COLEMAN PAUL | President | 5860 North Mesa, EL PASO, TX, 79912 |
COLEMAN PAUL | Vice Chairman | 5860 North Mesa, EL PASO, TX, 79912 |
Coleman Kathleen | Vice President | 5860 North Mesa, El Paso, TX, 79912 |
BACON SONDRA GILSON | Agent | 191 SE 20TH AVENUE #516, DEERFIELD BEACH, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000131607 | TRAVCO | ACTIVE | 2023-10-25 | 2028-12-31 | - | 1301 12TH AVE. SO., STE 104, GREAT FALLS, MT, 59405 |
G13000078486 | TRAVCO | EXPIRED | 2013-08-29 | 2018-12-31 | - | 18 6TH STREET NORTH, GREAT FALLS, MT, 59401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1301 12th Ave. So., Ste 104, Great Falls, MT 59405 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1301 12th Ave. So., Ste 104, Great Falls, MT 59405 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-18 | BACON, SONDRA GILSON | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-18 | 191 SE 20TH AVENUE #516, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State