Search icon

TRAVEL LEADERS SEATTLE CORP. - Florida Company Profile

Company Details

Entity Name: TRAVEL LEADERS SEATTLE CORP.
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: 15 Jan 2019 (6 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: F19000000281
FEI/EIN Number 910984574

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

Address: 7430 E CALEY AVE, STE 320E, CENTENNIAL, CO, 80111, US
Mail Address: 7430 E CALEY AVE, STE 320E, CENTENNIAL, CO, 80111, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
ADAMS EDWARD President 7430 E CALEY AVE, CENTENNIAL, CO, 80111
LEON HELEN Vice President 95 North State, Paramus, NJ, 07652
COFFMAN JOHN S Secretary 7430 E CALEY AVE, CENTENNIAL, CO, 80111
Decker James Director 7430 E CALEY AVE, CENTENNIAL, CO, 80111
Foland Jeff Director 7430 E CALEY AVE, CENTENNIAL, CO, 80111
Sandler Thomas Director 7430 E CALEY AVE, CENTENNIAL, CO, 80111
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 7430 E CALEY AVE, STE 320E, CENTENNIAL, CO 80111 -
CHANGE OF MAILING ADDRESS 2020-01-22 7430 E CALEY AVE, STE 320E, CENTENNIAL, CO 80111 -
REGISTERED AGENT NAME CHANGED 2020-01-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2022-03-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
Foreign Profit 2019-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State