Entity Name: | COSTA BRAZIL TOURS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 24 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2021 (3 years ago) |
Document Number: | P02000045889 |
FEI/EIN Number | 900050544 |
Address: | 1317 Edgewater Dr, Orlando, FL, 32804, US |
Mail Address: | 1317 Edgewater Dr., Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
DACOSTA CLAUDIO B | President | 1317 Edgewater Dr, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
DACOSTA CLAUDIO B | Secretary | 1317 Edgewater Dr, Orlando, FL, 32804 |
DACOSTA CLAUDIO | Secretary | 1317 Edgewater Dr, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
DACOSTA CLAUDIO B | Treasurer | 1317 Edgewater Dr, Orlando, FL, 32804 |
DACOSTA CLAUDIO | Treasurer | 1317 Edgewater Dr, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
DACOSTA CLAUDIO B | Director | 1317 Edgewater Dr, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
DACOSTA CLAUDIO | Vice President | 1317 Edgewater Dr, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1317 Edgewater Dr, 245, Orlando, FL 32804 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 1317 Edgewater Dr, 245, Orlando, FL 32804 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001469916 | TERMINATED | 1000000531517 | HILLSBOROU | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State