Search icon

COUNCIL TRAVEL SERVICES EAST INC.

Company Details

Entity Name: COUNCIL TRAVEL SERVICES EAST INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P35453
FEI/EIN Number 04-2754778
Address: ONE DATRAN CENTER, SUITE 220, MIAMI, FL 33156
Mail Address: 205 E. 42ND STREET, 15TH FLOOR, NEW YORK, NY 10017
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
TROOBOFF, STEVAN President 205 E. 42ND ST, NEW YORK, NY 10017

Vice President

Name Role Address
MCGUINESS, BILL Vice President 205 E. 42ND ST, NEW YORK, NY 10017

Treasurer

Name Role Address
MCGUINESS, BILL Treasurer 205 E. 42ND ST, NEW YORK, NY 10017

Secretary

Name Role Address
BONAMEGO, MONICA Secretary 205 E. 42ND ST, NEW YORK, NY 10017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1997-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-18 ONE DATRAN CENTER, SUITE 220, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-07-08
REINSTATEMENT 1997-07-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State