Search icon

GO TOUCH DOWN TRAVEL AND TOURS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GO TOUCH DOWN TRAVEL AND TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2024 (a year ago)
Document Number: P10000075503
FEI/EIN Number 273472893
Address: 1990 Main Street, Sarasota, FL, 34236, US
Mail Address: 1990 Main Street, Sarasota, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERHOLZER ALUTIUS President 1990 MAIN STREET SUITE 750, SARASOTA, FL, 34236
OBERHOLZER ALUTIUS Director 1990 MAIN STREET SUITE 750, SARASOTA, FL, 34236
BARNARD DEON Chief Executive Officer 1990 MAIN STREET SUITE 750, SARASOTA, FL, 34236
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025222 GO TOUCH DOWN EXPRESS ACTIVE 2019-02-21 2029-12-31 - 1990 MAIN STREET, STE 750, SARASOTA, FL, 34236
G15000091568 TOUCH CONDOS & RESORTS EXPIRED 2015-09-04 2020-12-31 - ST. ARMANDS CIRCLE, 464 JOHN RINGLING BLVD., SUITE F, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-20 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1990 Main Street, Suite 750, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-04-13 1990 Main Street, Suite 750, Sarasota, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001364786 TERMINATED 1000000526128 SARASOTA 2013-08-28 2023-09-05 $ 693.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-02-07
Amendment 2024-09-03
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-10
Reg. Agent Change 2019-02-26
ANNUAL REPORT 2019-02-11

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84990.00
Total Face Value Of Loan:
84990.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90394.00
Total Face Value Of Loan:
90394.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90394.00
Total Face Value Of Loan:
90394.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$90,394
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,394
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,392.05
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $90,394
Jobs Reported:
5
Initial Approval Amount:
$84,990
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,846.89
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $84,989

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State