Search icon

FESTIVAL TOURS AND TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: FESTIVAL TOURS AND TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FESTIVAL TOURS AND 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: 05 Nov 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J41192
FEI/EIN Number 592728268

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

Address: 3680 Preserve Boulevard, Panama City, FL, 32408, US
Mail Address: 3680 Preserve Boulevard, Panama City, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES SHELTON J President 3680 PRESERVE BLVD, PANAMA CITY BCH, FL, 32408
WILKES NANCY Vice President 3680 PRESERVE BLVD, PANAMA CITY BCH, FL, 32408
FRENCH W G Agent 105 PEACHTREE DRIVE, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082566 SOUTHERN STAR FESTIVAL OF CHAMPIONS EXPIRED 2012-08-21 2017-12-31 - 3680 PRESERVE BLVD, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 3680 Preserve Boulevard, Panama City, FL 32408 -
CHANGE OF MAILING ADDRESS 2017-04-11 3680 Preserve Boulevard, Panama City, FL 32408 -
REGISTERED AGENT NAME CHANGED 2015-04-28 FRENCH, W Gregory -
REGISTERED AGENT ADDRESS CHANGED 2007-11-26 105 PEACHTREE DRIVE, LYNN HAVEN, FL 32444 -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537699009 2021-05-18 0491 PPP 901 Sea Robin Ln # 27188, Panama City Beach, FL, 32408-7242
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-7242
Project Congressional District FL-02
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10854.85
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State