Search icon

FOUR AMBASSADORS TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: FOUR AMBASSADORS TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR AMBASSADORS TRAVEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Jun 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F87302
FEI/EIN Number 592207632

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

Address: 7400 SW 50 TERRACE, SUITE 100, MIAMI, FL, 33155, US
Mail Address: 7400 SW 50 TERRACE, SUITE 100, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002YHIB37B1SEF94 F87302 US-FL GENERAL ACTIVE -

Addresses

Legal C/O KOMMERS, GARY F, 5701 S.W. 30TH STREET, MIAMI, US-FL, US, 33155
Headquarters C/O Kommers, Gary F, 6055 Devonshire Blvd, Miami, US-FL, US, 33155

Registration details

Registration Date 2014-02-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F87302

Key Officers & Management

Name Role Address
KOMMERS GARY F President 6055 DEVONSHIRE BLVD, MIAMI, FL, 33155
KOMMERS GARY F Director 6055 DEVONSHIRE BLVD, MIAMI, FL, 33155
HONEYCUTT MELISSA D Director PO BOX 432794, MIAMI, FL, 33156
KOMMERS JAMES G Director 2371 SW 23 STREET, MIAMI, FL, 33145
KOMMERS DAVID R Director 142 SW 63 AVE., MIAMI, FL, 33144
SCHNEIDER TAMARA F Director 31505 SW 213 AVE, HOMESTEAD, FL, 33030
KOMMERS GARY F Agent 5701 S.W. 30TH STREET, MIAMI, FL, 33155
KOMMERS, ELAINE F. Vice President 6055 DEVONSHIRE BLVD, MIAMI, FL, 33155
KOMMERS, ELAINE F. Treasurer 6055 DEVONSHIRE BLVD, MIAMI, FL, 33155
KOMMERS, ELAINE F. Secretary 6055 DEVONSHIRE BLVD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-25 7400 SW 50 TERRACE, SUITE 100, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 7400 SW 50 TERRACE, SUITE 100, MIAMI, FL 33155 -
AMENDMENT 2010-02-26 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 5701 S.W. 30TH STREET, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1989-08-10 KOMMERS, GARY F -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-25
Amendment 2010-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State