Search icon

ERRICO TO GO TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: ERRICO TO GO TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERRICO TO GO TRAVEL, 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000017258
FEI/EIN Number 46-4968188

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

Address: 5100 Porpoise PL, New Port Richey, FL, 34652, US
Mail Address: 5100 Porpoise PL, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCCOLO LAWRENCE President 5100 Porpoise PL, New Port Richey, FL, 34652
ZUCCOLO LAWRENCE Agent 5100 Porpoise PL, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 5100 Porpoise PL, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2017-03-08 5100 Porpoise PL, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 5100 Porpoise PL, New Port Richey, FL 34652 -
AMENDMENT 2014-10-31 - -
REGISTERED AGENT NAME CHANGED 2014-10-31 ZUCCOLO, LAWRENCE -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23
Amendment 2014-10-31
Domestic Profit 2014-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State