Search icon

FLORIDA TRAVEL NETWORK MARKETING INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRAVEL NETWORK MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRAVEL NETWORK MARKETING 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: 05 Apr 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000031514
FEI/EIN Number 593410327

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

Address: 140 ISLAND WAY, #162, CLEARWATER, FL, 33767, US
Mail Address: 140 ISLAND WAY, #162, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIE STEVE Officer 140 ISLAND WAY #162, CLEARWATER, FL, 33767
MINIE STEVE G Agent 140 ISLAND WAY #162, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 140 ISLAND WAY, #162, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2001-04-30 140 ISLAND WAY, #162, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 140 ISLAND WAY #162, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 1999-09-15 MINIE, STEVE G -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-09-15
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State