Search icon

UNIVERSE RECEPTIVE TOUR OPERATOR, INC.

Company Details

Entity Name: UNIVERSE RECEPTIVE TOUR OPERATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000105067
FEI/EIN Number 522359256
Address: 7345 SAND LAKE ROAD, SUITE 205, ORLANDO, FL, 32819
Mail Address: 7345 SAND LAKE ROAD, SUITE 205, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MACHADO JORGE O Agent 7245 SAND LAKE RD, SUITE 221, ORLANDO, FL, 32819

Director

Name Role Address
MACHADO JORGE O Director 917 LASCALA DR., WINDERMERE, FL, 34786

President

Name Role Address
MACHADO JORGE O President 917 LASCALA DR., WINDERMERE, FL, 34786

Secretary

Name Role Address
MACHADO JORGE O Secretary 917 LASCALA DR., WINDERMERE, FL, 34786

Treasurer

Name Role Address
MACHADO JORGE O Treasurer 917 LASCALA DR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 7345 SAND LAKE ROAD, SUITE 205, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2003-03-20 7345 SAND LAKE ROAD, SUITE 205, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2002-10-01 UNIVERSE RECEPTIVE TOUR OPERATOR, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-29 7245 SAND LAKE RD, SUITE 221, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2003-03-20
Name Change 2002-10-01
ANNUAL REPORT 2002-01-29
Domestic Profit 2001-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State