Search icon

PALOMA TRAVEL & MULTISERVICES, INC.

Company Details

Entity Name: PALOMA TRAVEL & MULTISERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000014240
FEI/EIN Number 271054103
Address: 4300 S. SEMORAN BLVD, SUITE 103, ORLANDO, FL, 32822
Mail Address: 4300 S. SEMORAN BLVD, SUITE 103, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAMILO PATRICIO J Agent 2622 JUDGE LOOP, KISSIMMEE, FL, 34743

President

Name Role Address
SANTANA TAMARAH President 4300 S. SEMORAN BLVD SUITE 103, ORLANDO, FL, 32822

Secretary

Name Role Address
POLONIA BETTY Secretary 2622 JUDGE LOOP, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2010-05-04 PALOMA TRAVEL & MULTISERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001028928 TERMINATED 1000000510129 ORANGE 2013-05-10 2023-05-29 $ 1,023.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001091134 TERMINATED 1000000373664 ORANGE 2012-11-30 2022-12-28 $ 548.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-22
Amendment and Name Change 2010-05-04
Domestic Profit 2010-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State