Search icon

QUORUM TRAVEL INTERNATIONAL INC.

Company Details

Entity Name: QUORUM TRAVEL INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 09 Dec 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: P07000108548
FEI/EIN Number 261180707
Address: 301 YAMATO ROAD 1240, BOCA RATON, FL, 33431
Mail Address: 301 YAMATO ROAD 1240, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

President

Name Role Address
RODRIGUEZ GEORGE President 301 YAMATO ROAD 1240, BOCA RATON, FL, 33431

Secretary

Name Role Address
RODRIGUEZ GEORGE Secretary 301 YAMATO ROAD 1240, BOCA RATON, FL, 33431

Treasurer

Name Role Address
RODRIGUEZ GEORGE Treasurer 301 YAMATO ROAD 1240, BOCA RATON, FL, 33431

Director

Name Role Address
RODRIGUEZ GEORGE Director 301 YAMATO ROAD 1240, BOCA RATON, FL, 33431

Vice President

Name Role Address
JALLOUK DENISE Vice President 301 YAMATO ROAD 1240, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-12-09 No data No data
AMENDMENT 2008-04-10 No data No data
AMENDMENT 2008-02-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000946422 LAPSED 10-08021 SP 05 MIAMI DADE COUNTY 2015-09-03 2020-10-12 $61,317.07 MARGARET WARD, 8325 S.W. 62 CT, MIAMI, FL 33143
J10000198835 ACTIVE 1000000133320 PALM BEACH 2009-07-29 2030-02-16 $ 839.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-12-09
Reg. Agent Resignation 2008-09-15
Amendment 2008-04-10
ANNUAL REPORT 2008-04-09
Off/Dir Resignation 2008-02-19
Amendment 2008-02-19
Domestic Profit 2007-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State