Search icon

A-ALADIN TRAVEL INC. - Florida Company Profile

Company Details

Entity Name: A-ALADIN TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-ALADIN 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: 28 Jul 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M92940
FEI/EIN Number 592222132

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

Address: 8990 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Mail Address: 8990 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOME SAMUEL President 2750 VICKIE COURT, KISSIMMEE, FL, 34744
GROOME SAMUEL Agent 2750 VICKIE COURT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1996-07-22 A-ALADIN TRAVEL INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-07-01 2750 VICKIE COURT, KISSIMMEE, FL 34744 -
REINSTATEMENT 1996-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-01 8990 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1996-07-01 8990 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-12-07 GROOME, SAMUEL -
REINSTATEMENT 1994-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State