Search icon

TLC TRAVEL SERVICES, INC.

Company Details

Entity Name: TLC TRAVEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P09000006244
FEI/EIN Number 61-1587817
Address: 2250 S. LAKESHORE DR, CLERMONT, FL 34711
Mail Address: 2250 S. LAKESHORE DR, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Graham, Nicole L Agent 2250 S Lakeshore Dr, Clermont, FL 34711

President

Name Role Address
Graham, Mark A President 2250 S Lakeshore Dr, Clermont, FL 34711

Vice President

Name Role Address
Graham, Nicole L Vice President 2250 S Lakeshore Dr, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078682 SMART EXPIRED 2011-08-08 2016-12-31 No data 808 EAGLE VISTA WAY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 2250 S Lakeshore Dr, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2020-01-24 Graham, Nicole L No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 2250 S. LAKESHORE DR, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2018-01-18 2250 S. LAKESHORE DR, CLERMONT, FL 34711 No data
REINSTATEMENT 2017-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2010-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-07-31
ANNUAL REPORT 2015-04-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State