Entity Name: | ESCAPE TOURS DESTINATION & MEETING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000048168 |
FEI/EIN Number | 061692939 |
Address: | 1918 GREAT FALLS WAY, ORLANDO, FL, 32824 |
Mail Address: | 1918 GREAT FALLS WAY, ORLANDO, FL, 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETZ WILLIAM J | Agent | 25 SOUTH MAGNOLIA AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
THOMAS-GISO EVELYN | President | 1918 GREAT FALLS WAY, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
THOMAS-GISO EVELYN | Director | 1918 GREAT FALLS WAY, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-19 | 1918 GREAT FALLS WAY, ORLANDO, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-19 | 1918 GREAT FALLS WAY, ORLANDO, FL 32824 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000159767 | LAPSED | 07-CA-3678 | CIRCUIT COURT; ORANGE COUNTY | 2006-11-03 | 2012-05-24 | $140,000.00 | THE D-A RESTAURANT, LLC D/B/A PULSE DETROIT, 156 MONROE STREET, DETROIT, MICHIGAN 32824 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-19 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-09-30 |
Domestic Profit | 2003-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State