Search icon

PALACE RESORTS TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: PALACE RESORTS TRAVEL, INC.
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: 04 Jun 1998 (27 years ago)
Date of dissolution: 03 Nov 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: F98000003561
FEI/EIN Number 650847146

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

Address: 55 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 55 MIRACLE MILE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHAPUR RAFAEL Director 55 MIRACLE MILE, CORAL GABLES, FL, 33134
WINKLER SANDOR Director 8400 NW 33 STREET, DORAL, FL, 33122
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-11-03 - -
CHANGE OF MAILING ADDRESS 2015-04-16 55 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 55 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2003-04-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000143148 TERMINATED 1000000571838 MIAMI-DADE 2014-01-21 2024-01-29 $ 7,785.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
PALACE RESORTS TRAVEL, INC., et al., VS CECILIA J. FLYNN, 3D2020-0025 2020-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14428

Parties

Name PALACE RESORTS, S.A. DE C.V.
Role Appellant
Status Active
Name PALACE RESORTS TRAVEL, INC.
Role Appellant
Status Active
Representations Therese A. Savona, Scott A. Cole
Name PALACE RESORTS, INC.
Role Appellant
Status Active
Name PALACE RESORTS HOLDING S.A. DE C.V.
Role Appellant
Status Active
Name Cecilia J. Flynn
Role Appellee
Status Active
Representations GABRIEL A. GARAY, Joel S. Perwin, MICHAEL C. BLACK, ROBERT L. PARKS
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cecilia J. Flynn
Docket Date 2020-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-05-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Cecilia J. Flynn
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE APPELLANTS' REPLY BRIEF
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cecilia J. Flynn
Docket Date 2020-03-11
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO THE ANSWER BRIEF
On Behalf Of Cecilia J. Flynn
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/23/20
Docket Date 2020-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cecilia J. Flynn
Docket Date 2020-02-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Cecilia J. Flynn
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palace Resorts Travel, Inc.
Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State