Search icon

TRAVEL PLANNERS OF SARASOTA, INC.

Company Details

Entity Name: TRAVEL PLANNERS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000069989
FEI/EIN Number 650607340
Address: 2813 PROCTOR RD., RIVERVIEW PLAZA, SARASOTA, FL, 34231
Mail Address: 2813 PROCTOR RD., RIVERVIEW PLAZA, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
IBRAHIM, GAMILA S. Agent 2813 PROCTOR RD., SARASOTA, FL, 34231

President

Name Role Address
IBRAHIM M. IBRAHIM President 2813 PROCTOR RD., SARASOTA, FL, 34231

Vice President

Name Role Address
IBRAHIM, GAMILA S. Vice President 2813 PROCTOR RD., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2813 PROCTOR RD., RIVERVIEW PLAZA, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 1996-05-01 2813 PROCTOR RD., RIVERVIEW PLAZA, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 IBRAHIM, GAMILA S. No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2813 PROCTOR RD., RIVERVIEW PLAZA, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 1996-01-08 TRAVEL PLANNERS OF SARASOTA, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State