Entity Name: | ETOURANDTRAVEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ETOURANDTRAVEL, 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: | 07 Dec 1995 (29 years ago) |
Date of dissolution: | 19 Dec 2017 (7 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | P95000093492 |
FEI/EIN Number |
593353371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ONE VANCE GAP ROAD, ATTN: LEGAL DEPT, ASHEVILLE, NC, 28805 |
Address: | 3626 QUADRANGLE BLVD, STE 400, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ETOURANDTRAVEL, INC., MISSISSIPPI | 1065928 | MISSISSIPPI |
Headquarter of | ETOURANDTRAVEL, INC., RHODE ISLAND | 001335045 | RHODE ISLAND |
Headquarter of | ETOURANDTRAVEL, INC., NEW YORK | 3732694 | NEW YORK |
Headquarter of | ETOURANDTRAVEL, INC., KENTUCKY | 0929838 | KENTUCKY |
Headquarter of | ETOURANDTRAVEL, INC., IDAHO | 620446 | IDAHO |
Name | Role | Address |
---|---|---|
Patrick Herbert HJr. | Director | One Vance Gap Road, Asheville, NC, 28805 |
Claussen H. C | Secretary | ONE VANCE GAP ROAD, ASHEVILLE, NC, 28805 |
McQuade Don | Director | 3626 Quadrangle Blvd., Orlando, FL, 32817 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECTION | 2017-12-19 | - | - |
VOLUNTARY DISS W/ NOTICE | 2017-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-15 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-15 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 3626 QUADRANGLE BLVD, STE 400, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2013-09-30 | 3626 QUADRANGLE BLVD, STE 400, ORLANDO, FL 32817 | - |
AMENDMENT | 2011-04-21 | - | - |
AMENDMENT | 2009-11-10 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000530382 | TERMINATED | 1000000668811 | OSCEOLA | 2015-04-09 | 2035-04-30 | $ 5,641.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000530390 | TERMINATED | 1000000668816 | OSCEOLA | 2015-04-09 | 2035-04-30 | $ 3,903.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000472601 | TERMINATED | 1000000668817 | ORANGE | 2015-04-08 | 2035-04-17 | $ 618.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J02000397095 | LAPSED | CIO 99-8447 | ORANGE COUNTY CIRCUIT COURT | 2002-10-01 | 2007-10-09 | $561906.99 | PARK CENTER PROPERTIES, 933 LEE ROAD, SUITE 400, ORLANDO, FL 32810 |
Name | Date |
---|---|
Articles of Correction | 2017-12-19 |
CORAPVDWN | 2017-12-15 |
Reg. Agent Change | 2017-08-15 |
AMENDED ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2017-02-09 |
Reg. Agent Change | 2016-04-15 |
ANNUAL REPORT | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-08-20 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State