Search icon

EXTREME TRAVEL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: EXTREME TRAVEL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME TRAVEL CLUB, 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: 16 Feb 2001 (24 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: P01000017699
FEI/EIN Number 651081017

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

Address: 2457 ORSOTA CIR, OCOEE, FL, 34761, US
Mail Address: 979 Hana Hwy, Hana, HI, 96713, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNE SHAI President 2457 ORSOTA CIR, OCOEE, FL, 34761
RAYNE SHAI Agent 2457 ORSOTA CIR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-02 2457 ORSOTA CIR, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 2457 ORSOTA CIR, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 2457 ORSOTA CIR, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2005-07-13 RAYNE, SHAI -
REINSTATEMENT 2005-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State