Search icon

TCA/TRAVEL CORPORATION OF AMERICA, INC.

Company Details

Entity Name: TCA/TRAVEL CORPORATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000001091
FEI/EIN Number 59-3353073
Address: 12179 APOPKA VINELIN RD, #541, ORLANDO, FL 32836
Mail Address: 12179 APOPKA VINELIN RD, #541, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NANA, KAUSHIK Agent 12179 S APOPKA VINELINE RD #541, ORLANDO, FL 32836

President

Name Role Address
NANA, KAUSHIK President 12179 S APOPKA VINE RD #541, ORLANDO, FL 32836

Secretary

Name Role Address
NANA, KAUSHIK Secretary 12179 S APOPKA VINE RD #541, ORLANDO, FL 32836

Treasurer

Name Role Address
NANA, KAUSHIK Treasurer 12179 S APOPKA VINE RD #541, ORLANDO, FL 32836

Director

Name Role Address
NANA, KAUSHIK Director 12179 S APOPKA VINE RD #541, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 12179 APOPKA VINELIN RD, #541, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2000-05-23 12179 APOPKA VINELIN RD, #541, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-23 12179 S APOPKA VINELINE RD #541, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 1997-07-09 NANA, KAUSHIK No data

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-07-09
DOCUMENTS PRIOR TO 1997 1996-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State