Search icon

NORTH AMERICA DESTINATIONS, INC.

Company Details

Entity Name: NORTH AMERICA DESTINATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: P00000019043
FEI/EIN Number 593626719
Address: 2009 Woody Drive, Windermere, FL, 34786, US
Mail Address: 2009 Woody Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HULSEWE JOHN P Agent 2009 Woody Drive, Windermere, FL, 34786

Chief Executive Officer

Name Role Address
HULSEWE JOHN P Chief Executive Officer 2009 Woody Drive, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086132 NORTH AMERICA TRANSPORTATION EXPIRED 2015-08-20 2020-12-31 No data 6735 CONROY RD, SUITE 333, ORLANDO, FL, 32835
G15000085251 NORTH AMERICA FLEET EXPIRED 2015-08-18 2020-12-31 No data 6735 CONROY ROAD, SUITE 333, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 2009 Woody Drive, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-07-28 2009 Woody Drive, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 2009 Woody Drive, Windermere, FL 34786 No data
REINSTATEMENT 2018-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-10 HULSEWE, JOHN P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State