Search icon

FERRARI TRAVEL INC.

Company Details

Entity Name: FERRARI TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000066867
FEI/EIN Number 81-3584297
Address: 4363 SW 10TH PLACE, APT 203, DEERFIELD BEACH, FL 33442
Mail Address: 4363 SW 10TH PLACE, APT 203, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Guess, Samuel Lee, Jr. Agent 3440 W HOLLYWOOD BLVD. SUITE 415, HOLLYWOOD, FL 33021

President

Name Role Address
GUESS, SAMUEL Lee, Jr. President 4383 SW 10th Place, Apt 203 Deerfield Beach, FL 33442

Treasurer

Name Role Address
GUESS, SAMUEL Lee, Jr. Treasurer 4383 SW 10th Place, Apt 203 Deerfield Beach, FL 33442

Secretary

Name Role Address
GUESS, SAMUEL Lee, Jr. Secretary 4383 SW 10th Place, Apt 203 Deerfield Beach, FL 33442

Vice President

Name Role Address
GUESS, SAMUEL Lee, Jr. Vice President 4383 SW 10th Place, Apt 203 DEERFIELD BEACH, FL 33442

Director

Name Role Address
GUESS, SAMUEL Lee, Jr. Director 4383 SW 10th Place, Apt 203 Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 4363 SW 10TH PLACE, APT 203, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-06-22 4363 SW 10TH PLACE, APT 203, DEERFIELD BEACH, FL 33442 No data
REINSTATEMENT 2019-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-05 Guess, Samuel Lee, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-02-05
Domestic Profit 2016-08-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State