Search icon

2ND HOME TRAVEL INC. - Florida Company Profile

Company Details

Entity Name: 2ND HOME TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2ND HOME 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000038696
FEI/EIN Number 47-3836103

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

Address: 777 N ORANGE AVE, ORLANDO , FL., FL, 32801, US
Mail Address: 777 N ORANGE AVE, ORLANDO , FL., FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH RYAN P Chief Executive Officer 777 N ORANGE AVE, ORLANDO , FL., FL, 32801
MCGRATH RYAN P Agent 777 N ORANGE AVE, ORLANDO , FL., FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 777 N ORANGE AVE, APT 717, ORLANDO , FL., FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 777 N ORANGE AVE, APT 717, ORLANDO , FL., FL 32801 -
CHANGE OF MAILING ADDRESS 2018-01-30 777 N ORANGE AVE, APT 717, ORLANDO , FL., FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-01-30 MCGRATH, RYAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-01-30
Domestic Profit 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State