Search icon

AMERICAN TRAVEL CLUB, INC. - Florida Company Profile

Company Details

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

AMERICAN 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: 21 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000050116
FEI/EIN Number NOT APPLICABLE

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

Address: 47107 HIGHWAY 27, DAVENPORT, FL, 33897, US
Mail Address: 47107 HIGHWAY 27, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ OMAR President 47107 HIGHWAY 27, DAVENPORT, FL, 33897
JIMENEZ OMAR Director 47107 HIGHWAY 27, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 47107 HIGHWAY 27, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2009-02-06 47107 HIGHWAY 27, DAVENPORT, FL 33897 -

Documents

Name Date
Reg. Agent Resignation 2013-03-12
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2008-04-28
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-13
ANNUAL REPORT 2004-03-13
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State