Search icon

BUCKET LIST TRAVEL SERVICES, INC.

Company Details

Entity Name: BUCKET LIST TRAVEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: P18000084461
FEI/EIN Number NOT APPLICABLE
Address: 8787 NEW RIVER FALLS RD, BOCA RATON, FL, 33496, US
Mail Address: 8787 NEW RIVER FALLS RD, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVIN-GRINGAUZ SUSAN Agent 8787 NEW RIVER FALLS RD, BOCA RATON, FL, 33496

President

Name Role Address
LEVIN-GRINGAUZ SUSAN President 8787 NEW RIVER FALLS RD, BOCA RATON, FL, 33496

Secretary

Name Role Address
LEVIN-GRINGAUZ SUSAN Secretary 8787 NEW RIVER FALLS RD, BOCA RATON, FL, 33496

Director

Name Role Address
LEVIN-GRINGAUZ SUSAN Director 8787 NEW RIVER FALLS RD, BOCA RATON, FL, 33496

Vice President

Name Role Address
Gringauz Steven Vice President 8787 NEW RIVER FALLS RD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 8787 NEW RIVER FALLS RD, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2022-04-24 8787 NEW RIVER FALLS RD, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 8787 NEW RIVER FALLS RD, BOCA RATON, FL 33496 No data
AMENDMENT 2018-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-12 LEVIN-GRINGAUZ, SUSAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-27
Amendment 2018-12-12
Domestic Profit 2018-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State