Search icon

HOLLAND-EURO TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: HOLLAND-EURO TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLAND-EURO 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: 22 May 1995 (30 years ago)
Date of dissolution: 15 Jan 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 Jan 1998 (27 years ago)
Document Number: P95000040135
FEI/EIN Number 593368994

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

Address: HARBOUR SQUARE, STE 208-B, 4134 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Mail Address: 2G AVE OF THE FLOWERS, STE 160, LONGBOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DEN BOOM CEES Director 2G AVE OF THE FLOWERS, STE 160, LONGBOAT KEY, FL, 34228
VAN DEN BOOM CEES President 2G AVE OF THE FLOWERS, STE 160, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 HARBOUR SQUARE, STE 208-B, 4134 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 1997-04-28 HARBOUR SQUARE, STE 208-B, 4134 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -

Documents

Name Date
Admin Diss for RA 1998-01-15
Reg. Agent Resignation 1997-11-12
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-08-19
DOCUMENTS PRIOR TO 1997 1995-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State