Search icon

MT. DORA TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: MT. DORA TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT. DORA 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: 27 Sep 1983 (42 years ago)
Date of dissolution: 17 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2005 (20 years ago)
Document Number: G61960
FEI/EIN Number 592335195

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

Address: 633 N. DONNELLY ST., MT DORA, FL, 32757
Mail Address: 633 N. DONNELLY ST., MT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JO ANN B. SURIS Agent 1965 BANNING BCH RD, TAVARES, FL, 32778
SURIS, JO ANN President 1965 BANNING BEACH RD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 1965 BANNING BCH RD, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-12 633 N. DONNELLY ST., MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1992-03-12 633 N. DONNELLY ST., MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 1991-02-01 JO ANN B. SURIS -
NAME CHANGE AMENDMENT 1988-05-19 MT. DORA TRAVEL, INC. -

Documents

Name Date
Voluntary Dissolution 2005-08-17
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State