Entity Name: | AMERICA LAND AND SEA TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2011 (13 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | P11000102240 |
FEI/EIN Number | 800772750 |
Address: | 105 Whitehead Street, Key West, FL, 33040, US |
Mail Address: | PO Box 6328, Key West, FL, 33041, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas, Jr Michael J | Agent | 105 Whitehead St, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
THOMAS MICHAEL J | President | P O BOX 320339, BOSTON, MA, 02132 |
Name | Role | Address |
---|---|---|
Thomas Raffaella | Vice President | 35 Eldon Street, Boston, MA, 02131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 105 Whitehead Street, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 105 Whitehead Street, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | Thomas, Jr, Michael J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 105 Whitehead St, Key West, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-03-02 |
Domestic Profit | 2011-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State