Search icon

AMERICAN TOURS & TRAVEL, INC.

Company Details

Entity Name: AMERICAN TOURS & TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1989 (35 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14732
FEI/EIN Number 06-0970595
Address: 7061 Grand National Dr, # 126, ORLANDO, FL 32819
Mail Address: 7061 Grand National Dr, #126, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Masterson, Jenee R Agent 7061 Grand National Dr, #126, ORLANDO, FL 32819

President

Name Role Address
LINER, LAWRENCE President 6005 LEXINGTON PARK, ORLANDO, FL

Director

Name Role Address
LINER, LAWRENCE Director 6005 LEXINGTON PARK, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7061 Grand National Dr, #126, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7061 Grand National Dr, # 126, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-02-07 7061 Grand National Dr, # 126, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Masterson, Jenee R No data
AMENDMENT 1997-01-03 No data No data
EVENT CONVERTED TO NOTES 1989-10-09 No data No data
NAME CHANGE AMENDMENT 1989-10-09 AMERICAN TOURS & TRAVEL, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State