Search icon

EXECUTIVE TRAVEL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE TRAVEL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE TRAVEL HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000062800
FEI/EIN Number 452711149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 993 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
Mail Address: 993 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT PAULINE President 505 YEARLING COVE LOOP, APOPKA, FL, 32703
WRIGHT PAULINE Agent 505 YEARLING COVE LOOP, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-02-14 WRIGHT, PAULINE -
CHANGE OF PRINCIPAL ADDRESS 2011-07-19 993 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2011-07-19 993 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000668778 LAPSED 14-CC-7376-O CTY CT SMALL CLAIMS ORANGE CO 2015-06-02 2020-06-18 $10,881.04 AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., STE 1200, TAMPA, FL 33609
J15000560298 ACTIVE 1000000675086 SEMINOLE 2015-04-27 2025-05-11 $ 3,282.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000291985 LAPSED 2014-CA-010058 ORANGE COUNTY CIRCUIT COURT 2015-03-04 2020-03-05 $6,556.55 ROSEN 9939, INC.; ROSEN PLAZA, INC.; ROSEN CENTRE, INC., 9840 INTERNATIONAL DRIVE, ORLANDO, FL 32819
J14000929736 LAPSED 13-547-D4 LEON 2014-09-10 2019-10-28 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-14
Domestic Profit 2011-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State