Search icon

FLORIDA TRAVEL PROFESSIONAL, INC.

Company Details

Entity Name: FLORIDA TRAVEL PROFESSIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K37906
FEI/EIN Number 65-0069753
Address: 1200 NW 78 AVE, #216, MIAMI, FL 33126
Mail Address: 1200 NW 78 AVE, #216, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEVEREAUX, JOHN A. Agent 1200 NW 78 AVE, STE - 216, MIAMI, FL 33126

President

Name Role Address
DEVEREAUX, JOHN A. President 1200 NW 78TH AVE #216, MIAMI, FL

Director

Name Role Address
DEVEREAUX, JOHN A. Director 1200 NW 78TH AVE #216, MIAMI, FL
CAFIERO, LAWRENCE H.,SR. Director 1200 NW 78TH AVE #216, MIAMI, FL
KORNBLUM, ROZ Director 1200 NW 78TH AVE #216, MIAMI, FL

Vice President

Name Role Address
CAFIERO, LAWRENCE H.,SR. Vice President 1200 NW 78TH AVE #216, MIAMI, FL

Treasurer

Name Role Address
KORNBLUM, ROZ Treasurer 1200 NW 78TH AVE #216, MIAMI, FL

Secretary

Name Role Address
KORNBLUM, ROZ Secretary 1200 NW 78TH AVE #216, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 1200 NW 78 AVE, #216, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1994-04-22 1200 NW 78 AVE, #216, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-22 1200 NW 78 AVE, STE - 216, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State