Search icon

TRAVEL TIME TOURS, INC. - Florida Company Profile

Company Details

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

TRAVEL TIME TOURS, 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: 15 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K95754
FEI/EIN Number 592952275

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

Address: 7543A INTERNATIONAL DR, ORLANDO, FL, 32819, US
Mail Address: 843 Meadow Glade Dr., Winter Garden, FL, 34787, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY LAURIE I President 843 Meadow Glade Dr, Winter Garden, FL, 34787
KELLY LAURIE I Secretary 843 Meadow Glade Dr, Winter Garden, FL, 34787
KELLY LAURIE I Treasurer 843 Meadow Glade Dr, Winter Garden, FL, 34787
KELLY LAURIE I Agent 843 Meadow Glade Dr, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012969 PRICEBUSTER TICKETS EXPIRED 2010-02-09 2015-12-31 - 9843 MOHRS COVE LN, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 843 Meadow Glade Dr, Winter Garden, FL 34787 -
REINSTATEMENT 2020-03-12 - -
CHANGE OF MAILING ADDRESS 2020-03-12 7543A INTERNATIONAL DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-03-12 KELLY, LAURIE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-03 7543A INTERNATIONAL DR, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000724215 TERMINATED 1000000724638 ORANGE 2016-10-21 2036-11-10 $ 1,836.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State