Search icon

AMERICA'S TRAVEL COMPANIES, INC.

Company Details

Entity Name: AMERICA'S TRAVEL COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Sep 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F97000005069
FEI/EIN Number 880280067
Address: 5160 S. VALLEY VIEW BLVD., SIUTE 112, LAS VEGAS, NV, 89118
Mail Address: 5160 S. VALLEY VIEW BLVD., SIUTE 112, LAS VEGAS, NV, 89118
Place of Formation: NEVADA

Agent

Name Role Address
BOURGEOIS MARY Agent 601 E. BURGESS ROAD, STE. F-5, PENSACOLA, FL, 32504

President

Name Role Address
MAY LEO J President 5160 S. VALLEY VIEW BLVD., SUITE 112, LAS VEGAS, NV, 89118

Director

Name Role Address
MAY LEO J Director 5160 S. VALLEY VIEW BLVD., SUITE 112, LAS VEGAS, NV, 89118
LEDESMA CECILIA Director 5160 S. VALLEY VIEW BLVE. SUITE 112, LAS VEGAS, NV, 89118

Treasurer

Name Role Address
LEDESMA CECILIA Treasurer 5160 S. VALLEY VIEW BLVE. SUITE 112, LAS VEGAS, NV, 89118

Secretary

Name Role Address
LEDESMA CECILIA Secretary 5160 S. VALLEY VIEW BLVE. SUITE 112, LAS VEGAS, NV, 89118

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 5160 S. VALLEY VIEW BLVD., SIUTE 112, LAS VEGAS, NV 89118 No data
CHANGE OF MAILING ADDRESS 2008-04-11 5160 S. VALLEY VIEW BLVD., SIUTE 112, LAS VEGAS, NV 89118 No data

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2004-01-02
ANNUAL REPORT 2003-01-02
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State